STRATUM RESERVOIR PETROPHYSICS (UK), LTD.

STRATUM RESERVOIR PETROPHYSICS (UK), LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATUM RESERVOIR PETROPHYSICS (UK), LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC159306
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STRATUM RESERVOIR PETROPHYSICS (UK), LTD. located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    Previous Company Names
    Company NameFromUntil
    ALS PETROPHYSICS LIMITEDAug 14, 2013Aug 14, 2013
    KIRK PETROPHYSICS LIMITEDJul 20, 1995Jul 20, 1995

    What are the latest accounts for STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2025
    Next Confirmation Statement DueAug 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2024
    OverdueYes

    What are the latest filings for STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Angus Edward Croft Davidson as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Jul 20, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Certificate of change of name

    Company name changed als petrophysics LIMITED\certificate issued on 05/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2023

    RES15

    Notification of Stratum Reservoir (Uk), Ltd. as a person with significant control on Aug 18, 2023

    2 pagesPSC02

    Appointment of Mr Ragnar Aune Melhus as a director on Aug 18, 2023

    2 pagesAP01

    Cessation of Als Uk (Holdings) Limited as a person with significant control on Aug 18, 2023

    1 pagesPSC07

    Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on Sep 04, 2023

    1 pagesAD01

    Termination of appointment of Neil Le Fondre as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr Kevin Orme as a director on Aug 18, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 15, 2023

    • Capital: GBP 1,690,010
    3 pagesSH01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Neil Le Fondre as a director on May 26, 2023

    2 pagesAP01

    Termination of appointment of John David Smyth as a director on May 26, 2023

    1 pagesTM01

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MELHUS, Ragnar Aune
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    NorwayNorwegianVice President Of Operations Europe313127290001
    ORME, Kevin
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United StatesAmericanDirector313112770001
    ASHTON, Gareth
    Queen's Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    United Kingdom
    British162266390001
    KIRK, Betsy Mackay
    Carradale
    22 Marygate
    KY10 2LH Pittenweem
    Fife
    Secretary
    Carradale
    22 Marygate
    KY10 2LH Pittenweem
    Fife
    British34626040002
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP
    Registration NumberSO300744
    236856610001
    MACLAY MURRAY & SPENS LLP
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Secretary
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    119967690001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    BARTETTE, Pascal
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United Arab EmiratesFrenchManaging Director65144790012
    BEACH, Mark
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    United StatesAmericanCompany Director234968890001
    CLARK, Richard Phillip Harley
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United KingdomBritishDirector111852350002
    DAVIDSON, Angus Edward Croft
    Henley Business Park
    Normandy
    GU3 2DX Guildford
    Unit 1b
    England
    Director
    Henley Business Park
    Normandy
    GU3 2DX Guildford
    Unit 1b
    England
    EnglandBritishBusiness Development Manager257127000001
    GARCIA, Jean Valery Sylvain
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United KingdomFrenchDirector129764880003
    KENDALL, Simon Peter
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    Scotland
    United KingdomBritishNone60574840002
    KILMISTER, Greg
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Scotland
    AustraliaAustralianDirector183037760001
    KIRK, John Donald
    Carradale
    22 Marygate
    KY10 2LH Pittenweem
    Fife
    Director
    Carradale
    22 Marygate
    KY10 2LH Pittenweem
    Fife
    BritishConsultant34626030002
    LE FONDRE, Neil
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    EnglandBritishFinance Director307527020001
    MANGELSDORF, Ian James
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    United KingdomAustralianGeneral Manager192942410001
    SMYTH, John David
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Als
    England
    Director
    Caddick Road
    Knowsley Business Park
    L34 9HP Prescot
    Als
    England
    EnglandBritishFinance Director266363490001

    Who are the persons with significant control of STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birches Industrial Estate
    RH19 1XZ East Grinstead
    Unit 28
    England
    Aug 18, 2023
    Birches Industrial Estate
    RH19 1XZ East Grinstead
    Unit 28
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11714101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Als Uk (Holdings) Limited
    Knowsley Business Park
    L34 9HP Prescot
    Caddick Road
    England
    Jul 28, 2017
    Knowsley Business Park
    L34 9HP Prescot
    Caddick Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredUk Register Of Companies
    Registration Number08632009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Corpro Group Limited
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc180829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0