HAMDEEN (UK) LIMITED
Overview
| Company Name | HAMDEEN (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC192597 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAMDEEN (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMDEEN (ABERDEEN) LIMITED | Jan 15, 1999 | Jan 15, 1999 |
What are the latest accounts for HAMDEEN (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HAMDEEN (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Khalil Strachan as a secretary on Oct 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gemma Rose-Garvie as a secretary on Oct 09, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Brian Moncur as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Fulton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Forbes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HAMDEEN (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRACHAN, Richard Khalil | Secretary | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen Johnston Carmichael Llp | 201976900001 | |||||||
| MACLEOD, Neil Alexander | Director | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen Johnston Carmichael Llp | Scotland | British | 177581770001 | |||||
| PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| THOMSON, Julie Mary | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 171856740001 | |||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| KIMBER-SMITH, Geoffrey | Secretary | 26 Lenham Close RG41 1HR Wokingham Berkshire | British | 16680330002 | ||||||
| MONCUR, Brian | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 147458630001 | |||||||
| ROSE-GARVIE, Gemma | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 177590720001 | |||||||
| IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||
| L & A REGISTRARS LIMITED | Secretary | 31 Corsham Street N1 6DR London | 78721330003 | |||||||
| MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||
| COOPER, Ruairidh Andrew | Director | Upper Balfour Cottage Durris AB31 6BJ Banchory | United Kingdom | British | 62299880001 | |||||
| FORBES, Gareth | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 157297910001 | |||||
| FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | 45223920001 | |||||
| FULTON, William Gray | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | 146737450001 | |||||
| HENRY, Joseph Claude | Director | Post Oak Boulevard 77027 Houston 515 Texas Usa | Usa | United States | 139598660001 | |||||
| MONCUR, Brian | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | 118915490001 | |||||
| REID, Alan | Director | Dunedin Barthol Chapel AB51 8TD Inverurie Aberdeenshire | British | 68026180001 | ||||||
| L & A REGISTRARS LIMITED | Director | 31 Corsham Street N1 6DR London | 78721330003 |
Who are the persons with significant control of HAMDEEN (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Weatherford U.K. Limited | Apr 06, 2016 | East Leake LE12 6JX Loughborough Gotham Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAMDEEN (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does HAMDEEN (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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