RAMBOLL OIL & GAS UK LIMITED
Overview
| Company Name | RAMBOLL OIL & GAS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC245357 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAMBOLL OIL & GAS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLY ALTRA LIMITED | May 17, 2011 | May 17, 2011 |
| ALTRA ENERGY LIMITED | Mar 10, 2003 | Mar 10, 2003 |
What are the latest accounts for RAMBOLL OIL & GAS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RAMBOLL OIL & GAS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jens Rebsdorf-Gregersen as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lars Krogh as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Timothy James Cunningham as a secretary on Jun 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Charles Thorp as a secretary on Jun 20, 2019 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy Edward Martin as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2015
| 4 pages | SH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Secretary's details changed for Mr Andrew Charles Thorp on May 22, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Timothy Edward Martin as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of RAMBOLL OIL & GAS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Timothy James | Secretary | Blackfriars Road SE1 8NW London 240 England | 259730570001 | |||||||
| SIMONSEN, Erik | Director | 2300 Copenhagen Hannemanns Alle 53 Denmark | Denmark | Danish | 188669650001 | |||||
| THORP, Andrew Charles | Secretary | Stanton Road SW20 8RW London 45 England | 197236250001 | |||||||
| WATSON, Patricia | Secretary | 1 Union Wynd AB10 1SL Aberdeen Union Plaza (2nd Floor) | 160216960001 | |||||||
| WATSON, Patricia | Secretary | 1 Union Wynd AB10 1SL Aberdeen Union Plaza (2nd Floor) | British | 140429740001 | ||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | 12 Hope Street EH2 4DB Edinburgh | 137092310001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||
| AANDERUD-LARSEN, Tor | Director | Thorsholmen 16 3209 Sanefjord Norway | Norwegian | 133401890001 | ||||||
| BARRON, Paul John, Mr. | Director | Woodlands, Chaple Brae Pitcaple AB51 5HJ Inverurie Aberdeenshire | Scotland | British | 93485570001 | |||||
| BARTHOLOMEW, Iain Douglas, Dr | Director | 7 Woodside Road HP9 1JG Beaconsfield Buckinghamshire | United Kingdom | British | 192817250001 | |||||
| BAYMAN, Mark | Director | Kinmont Pitcaple AB51 5HJ Inverurie Aberdeenshire | British | 93485450001 | ||||||
| BRATTEBO, Stale | Director | 4056 Tananger Nunsteinveien 23b Norway | Norway | Norwegian | 139549590001 | |||||
| CELENTANO, Raffaele | Director | Kinellar AB21 0RY Aberdeen The Coach House | Scotland | Italian | 141021060001 | |||||
| CHADBOURN, Peter | Director | Dunvegan Aquithie Road AB51 5PD Kemnay Aberdeenshire | Scotland | British | 231962320002 | |||||
| CUNNINGHAM, John Birnie | Director | 9 Crombie Circle Peterculter AB14 0XU Aberdeen Aberdeenshire | Scotland | British | 111799330001 | |||||
| DUVALL, Stephen Warren | Director | Brawliemuir Farm Johnshaven DD10 0HY Montrose Angus | Scotland | British | 1384050002 | |||||
| DYSJALAND, Per Jarle | Director | Paradisveien 86 4012 Stavanger Paradisveien 86 Norway Norway | Norway | Norwegian | 160181090001 | |||||
| GRUDE, Kjell Enok | Director | N-4352 Kleppe Dynjarvegen 10 Norway | Norway | Norwegian | 148830080001 | |||||
| HATLEM, Per | Director | N-4012 Stavanger Stiftelsegaten 4 Norway | Norway | Norwegian | 166863260001 | |||||
| HATLEM, Per | Director | Stiftelsegaten 4 Norway Stiftelsegaten 4 Norway | Norway | Norwegian | 166863260001 | |||||
| HVISTENDAHL, Frederik | Director | Risnesveien 30 N-4056 Tananger Risnesveien 30 Norway Norway | Norway | Norwegian | 160216580001 | |||||
| KONGSHAUG, Agnar | Director | 4068 8040 Stavanger Apply Sorco As Norway Norway | Norway | Norwegian | 166863670001 | |||||
| KROGH, Lars | Director | 6700 Esbjerg Willemoesgade 2 Denmark | Denmark | Danish | 188668570001 | |||||
| MACKENZIE, William Douglas | Director | Braehead Way Bridge Of Don AB22 8SD Aberdeen 122 Aberdeenshire | Scotland | British | 140430090001 | |||||
| MAGNESEN, Erik | Director | 1 Union Wynd AB10 1SL Aberdeen Union Plaza (2nd Floor) | Norway | Norwegian | 183326760001 | |||||
| MALDE, Ingvar | Director | Robert Scottsgate 6 4021 Stavanger Norway | Norwegian | 133402170001 | ||||||
| MARTIN, Timothy Edward | Director | Sovereign House 158 West Regent Street G2 4RL 158 West Regent Street, Glasgow Sovereign House Scotland | Scotland | British | 79038320004 | |||||
| MCGOWAN, Daniel Joseph | Director | 1 Union Wynd AB10 1SL Aberdeen Union Plaza (2nd Floor) | United Kingdom | British | 127755370001 | |||||
| NAIK, Hemantkumar Sumanlal | Director | 13 Riverside Blackhall AB31 6PS Banchory Kincardineshire | Great Britain | British | 101421640001 | |||||
| REBSDORF-GREGERSEN, Jens | Director | 6700 Esbjerg Willemoesgade 2 Denmark | Denmark | Danish | 188683970001 | |||||
| REIN, Jens Kristian | Director | 1 Union Wynd AB10 1SL Aberdeen Union Plaza (2nd Floor) | Norway | Norwegian | 172691030001 | |||||
| RISE, Arne Magnus | Director | 0250 Oslo Oslo Dronning Muds Gt 11 Norway | Norway | Norwegian | 164765360001 | |||||
| RISE, Arne Magnus | Director | 0484 Oslo Lillogt 5q Norway | Norway | Norwegian | 157636560001 |
What are the latest statements on persons with significant control for RAMBOLL OIL & GAS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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