HAMDEEN (UK) LIMITED

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

    Company NameHAMDEEN (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192597
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAMDEEN (UK) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is HAMDEEN (UK) LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMDEEN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMDEEN (ABERDEEN) LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for HAMDEEN (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HAMDEEN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jul 04, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 20, 2016

    LRESSP

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Richard Khalil Strachan as a secretary on Oct 09, 2015

    2 pagesAP03

    Termination of appointment of Gemma Rose-Garvie as a secretary on Oct 09, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Annual return made up to Dec 05, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Gareth Forbes as a director

    1 pagesTM01

    Who are the officers of HAMDEEN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Richard Khalil
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Secretary
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    201976900001
    MACLEOD, Neil Alexander
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Director
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    KIMBER-SMITH, Geoffrey
    26 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    Secretary
    26 Lenham Close
    RG41 1HR Wokingham
    Berkshire
    British16680330002
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    147458630001
    ROSE-GARVIE, Gemma
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    177590720001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Secretary
    31 Corsham Street
    N1 6DR London
    78721330003
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    COOPER, Ruairidh Andrew
    Upper Balfour Cottage
    Durris
    AB31 6BJ Banchory
    Director
    Upper Balfour Cottage
    Durris
    AB31 6BJ Banchory
    United KingdomBritish62299880001
    FORBES, Gareth
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish157297910001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish146737450001
    HENRY, Joseph Claude
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    Director
    Post Oak Boulevard
    77027 Houston
    515
    Texas
    Usa
    UsaUnited States139598660001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish118915490001
    REID, Alan
    Dunedin
    Barthol Chapel
    AB51 8TD Inverurie
    Aberdeenshire
    Director
    Dunedin
    Barthol Chapel
    AB51 8TD Inverurie
    Aberdeenshire
    British68026180001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Director
    31 Corsham Street
    N1 6DR London
    78721330003

    Who are the persons with significant control of HAMDEEN (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Leake
    LE12 6JX Loughborough
    Gotham Road
    England
    Apr 06, 2016
    East Leake
    LE12 6JX Loughborough
    Gotham Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00862925
    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.

    Does HAMDEEN (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 28, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2002Registration of a charge (410)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (419a)

    Does HAMDEEN (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2016Commencement of winding up
    Jan 24, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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