RAMBOLL OIL & GAS UK LIMITED

RAMBOLL OIL & GAS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRAMBOLL OIL & GAS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC245357
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAMBOLL OIL & GAS UK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is RAMBOLL OIL & GAS UK LIMITED located?

    Registered Office Address
    5th Floor 7 Castle Street
    EH2 3AH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMBOLL OIL & GAS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLY ALTRA LIMITEDMay 17, 2011May 17, 2011
    ALTRA ENERGY LIMITEDMar 10, 2003Mar 10, 2003

    What are the latest accounts for RAMBOLL OIL & GAS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RAMBOLL OIL & GAS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jens Rebsdorf-Gregersen as a director on Feb 11, 2021

    1 pagesTM01

    Termination of appointment of Lars Krogh as a director on Feb 11, 2021

    1 pagesTM01

    Registered office address changed from Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to 5th Floor 7 Castle Street Edinburgh EH2 3AH on Feb 10, 2021

    1 pagesAD01

    Appointment of Mr Timothy James Cunningham as a secretary on Jun 20, 2019

    2 pagesAP03

    Termination of appointment of Andrew Charles Thorp as a secretary on Jun 20, 2019

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Registered office address changed from 158 Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to Sovereign House 158 West Regent Street Glasgow G2 4RL on Jun 21, 2017

    1 pagesAD01

    Registered office address changed from Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL Scotland to 158 Sovereign House 158 West Regent Street Glasgow G2 4RL on Jun 20, 2017

    1 pagesAD01

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Timothy Edward Martin as a director on Jan 31, 2017

    1 pagesTM01

    Registered office address changed from 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR Scotland to Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL on Jan 27, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 4,320,453
    SH01

    Statement of capital following an allotment of shares on Dec 15, 2015

    • Capital: GBP 4,320,453.00
    4 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Secretary's details changed for Mr Andrew Charles Thorp on May 22, 2015

    1 pagesCH03

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR on May 19, 2015

    1 pagesAD01

    Appointment of Mr Timothy Edward Martin as a director on Apr 29, 2015

    2 pagesAP01

    Who are the officers of RAMBOLL OIL & GAS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Timothy James
    Blackfriars Road
    SE1 8NW London
    240
    England
    Secretary
    Blackfriars Road
    SE1 8NW London
    240
    England
    259730570001
    SIMONSEN, Erik
    2300
    Copenhagen
    Hannemanns Alle 53
    Denmark
    Director
    2300
    Copenhagen
    Hannemanns Alle 53
    Denmark
    DenmarkDanish188669650001
    THORP, Andrew Charles
    Stanton Road
    SW20 8RW London
    45
    England
    Secretary
    Stanton Road
    SW20 8RW London
    45
    England
    197236250001
    WATSON, Patricia
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    Secretary
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    160216960001
    WATSON, Patricia
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    Secretary
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    British140429740001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    AANDERUD-LARSEN, Tor
    Thorsholmen 16
    3209 Sanefjord
    Norway
    Director
    Thorsholmen 16
    3209 Sanefjord
    Norway
    Norwegian133401890001
    BARRON, Paul John, Mr.
    Woodlands, Chaple Brae
    Pitcaple
    AB51 5HJ Inverurie
    Aberdeenshire
    Director
    Woodlands, Chaple Brae
    Pitcaple
    AB51 5HJ Inverurie
    Aberdeenshire
    ScotlandBritish93485570001
    BARTHOLOMEW, Iain Douglas, Dr
    7 Woodside Road
    HP9 1JG Beaconsfield
    Buckinghamshire
    Director
    7 Woodside Road
    HP9 1JG Beaconsfield
    Buckinghamshire
    United KingdomBritish192817250001
    BAYMAN, Mark
    Kinmont
    Pitcaple
    AB51 5HJ Inverurie
    Aberdeenshire
    Director
    Kinmont
    Pitcaple
    AB51 5HJ Inverurie
    Aberdeenshire
    British93485450001
    BRATTEBO, Stale
    4056 Tananger
    Nunsteinveien 23b
    Norway
    Director
    4056 Tananger
    Nunsteinveien 23b
    Norway
    NorwayNorwegian139549590001
    CELENTANO, Raffaele
    Kinellar
    AB21 0RY Aberdeen
    The Coach House
    Director
    Kinellar
    AB21 0RY Aberdeen
    The Coach House
    ScotlandItalian141021060001
    CHADBOURN, Peter
    Dunvegan
    Aquithie Road
    AB51 5PD Kemnay
    Aberdeenshire
    Director
    Dunvegan
    Aquithie Road
    AB51 5PD Kemnay
    Aberdeenshire
    ScotlandBritish231962320002
    CUNNINGHAM, John Birnie
    9 Crombie Circle
    Peterculter
    AB14 0XU Aberdeen
    Aberdeenshire
    Director
    9 Crombie Circle
    Peterculter
    AB14 0XU Aberdeen
    Aberdeenshire
    ScotlandBritish111799330001
    DUVALL, Stephen Warren
    Brawliemuir Farm
    Johnshaven
    DD10 0HY Montrose
    Angus
    Director
    Brawliemuir Farm
    Johnshaven
    DD10 0HY Montrose
    Angus
    ScotlandBritish1384050002
    DYSJALAND, Per Jarle
    Paradisveien 86
    4012 Stavanger
    Paradisveien 86
    Norway
    Norway
    Director
    Paradisveien 86
    4012 Stavanger
    Paradisveien 86
    Norway
    Norway
    NorwayNorwegian160181090001
    GRUDE, Kjell Enok
    N-4352
    Kleppe
    Dynjarvegen 10
    Norway
    Director
    N-4352
    Kleppe
    Dynjarvegen 10
    Norway
    NorwayNorwegian148830080001
    HATLEM, Per
    N-4012
    Stavanger
    Stiftelsegaten 4
    Norway
    Director
    N-4012
    Stavanger
    Stiftelsegaten 4
    Norway
    NorwayNorwegian166863260001
    HATLEM, Per
    Stiftelsegaten 4
    Norway
    Stiftelsegaten 4
    Norway
    Director
    Stiftelsegaten 4
    Norway
    Stiftelsegaten 4
    Norway
    NorwayNorwegian166863260001
    HVISTENDAHL, Frederik
    Risnesveien 30
    N-4056 Tananger
    Risnesveien 30
    Norway
    Norway
    Director
    Risnesveien 30
    N-4056 Tananger
    Risnesveien 30
    Norway
    Norway
    NorwayNorwegian160216580001
    KONGSHAUG, Agnar
    4068
    8040
    Stavanger
    Apply Sorco As
    Norway
    Norway
    Director
    4068
    8040
    Stavanger
    Apply Sorco As
    Norway
    Norway
    NorwayNorwegian166863670001
    KROGH, Lars
    6700
    Esbjerg
    Willemoesgade 2
    Denmark
    Director
    6700
    Esbjerg
    Willemoesgade 2
    Denmark
    DenmarkDanish188668570001
    MACKENZIE, William Douglas
    Braehead Way
    Bridge Of Don
    AB22 8SD Aberdeen
    122
    Aberdeenshire
    Director
    Braehead Way
    Bridge Of Don
    AB22 8SD Aberdeen
    122
    Aberdeenshire
    ScotlandBritish140430090001
    MAGNESEN, Erik
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    Director
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    NorwayNorwegian183326760001
    MALDE, Ingvar
    Robert Scottsgate 6
    4021 Stavanger
    Norway
    Director
    Robert Scottsgate 6
    4021 Stavanger
    Norway
    Norwegian133402170001
    MARTIN, Timothy Edward
    Sovereign House
    158 West Regent Street
    G2 4RL 158 West Regent Street, Glasgow
    Sovereign House
    Scotland
    Director
    Sovereign House
    158 West Regent Street
    G2 4RL 158 West Regent Street, Glasgow
    Sovereign House
    Scotland
    ScotlandBritish79038320004
    MCGOWAN, Daniel Joseph
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    Director
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    United KingdomBritish127755370001
    NAIK, Hemantkumar Sumanlal
    13 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    13 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Great BritainBritish101421640001
    REBSDORF-GREGERSEN, Jens
    6700
    Esbjerg
    Willemoesgade 2
    Denmark
    Director
    6700
    Esbjerg
    Willemoesgade 2
    Denmark
    DenmarkDanish188683970001
    REIN, Jens Kristian
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    Director
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza (2nd Floor)
    NorwayNorwegian172691030001
    RISE, Arne Magnus
    0250 Oslo
    Oslo
    Dronning Muds Gt 11
    Norway
    Director
    0250 Oslo
    Oslo
    Dronning Muds Gt 11
    Norway
    NorwayNorwegian164765360001
    RISE, Arne Magnus
    0484 Oslo
    Lillogt 5q
    Norway
    Director
    0484 Oslo
    Lillogt 5q
    Norway
    NorwayNorwegian157636560001

    What are the latest statements on persons with significant control for RAMBOLL OIL & GAS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RAMBOLL OIL & GAS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 04, 2003
    Delivered On Dec 12, 2003
    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
    • Dec 12, 2003Registration of a charge (410)
    • Nov 23, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 03, 2003
    Delivered On Oct 13, 2003
    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
    • Oct 13, 2003Registration of a charge (410)
    • Mar 05, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 17, 2003
    Delivered On Jul 31, 2003
    Satisfied
    Amount secured
    All sums due under the agreement dated 9 july 2003
    Short particulars
    Other debts and non-vesting debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 31, 2003Registration of a charge (410)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (419a)

    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