INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED

INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC251287
    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 INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED located?

    Registered Office Address
    Unit 5 Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANARTAKE LIMITEDJun 17, 2003Jun 17, 2003

    What are the latest accounts for INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Compulsory strike-off action has been discontinued

    DISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 16, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Scott Colin Milne as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Scott Colin Milne as a secretary on Sep 30, 2014

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital on Jun 25, 2013

    • Capital: GBP 1
    SH01

    Alterations to floating charge 2

    67 pages466(Scot)

    legacy

    7 pagesMG01s

    Alterations to floating charge 3

    67 pages466(Scot)

    Alterations to floating charge 4

    67 pages466(Scot)

    Alterations to floating charge 5

    67 pages466(Scot)

    legacy

    6 pagesMG01s

    Alterations to floating charge 2

    7 pages466(Scot)

    Alterations to floating charge 3

    7 pages466(Scot)

    Alterations to floating charge 4

    7 pages466(Scot)

    Alterations to floating charge 3

    7 pages466(Scot)

    Who are the officers of INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Joe Austin
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5
    Scotland
    UsaUsa169141090001
    BURLISON, Neil
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Secretary
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    British136690190001
    CLARKSON, Fraser Govan
    10 Reform Street
    DD6 9HX Tayport
    Fife
    Secretary
    10 Reform Street
    DD6 9HX Tayport
    Fife
    British80402390001
    MILNE, Scott Colin
    Souterhead Rd
    Altens
    AB12 3LF Aberdeen
    Unit 5 Commerce Centre
    Scotland
    Secretary
    Souterhead Rd
    Altens
    AB12 3LF Aberdeen
    Unit 5 Commerce Centre
    Scotland
    British160007180001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    BURLISON, Neil
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    ScotlandBritish136690190001
    CLARKSON, Fraser Govan
    10 Reform Street
    DD6 9HX Tayport
    Fife
    Director
    10 Reform Street
    DD6 9HX Tayport
    Fife
    ScotlandBritish80402390001
    CORRAY, Jeffery Neal Joseph
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    ScotlandMalaysian127130440002
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritish10630480001
    KIDD, Robert Gordon
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    CyprusBritish18252250004
    MILNE, Scott Colin
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    Director
    Commerce Centre
    Souterhead Rd Altens
    AB12 3LF Aberdeen
    Unit 5,
    Scotland
    United KingdomBritish127130330002
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does INTERNATIONAL TUBULAR SERVICES (PAKISTAN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 23, 2013
    Delivered On Apr 10, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2013Registration of a charge (MG01s)
    • Apr 10, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 08, 2013
    Delivered On Mar 27, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 27, 2013Registration of a charge (MG01s)
    • Mar 27, 2013Alteration to a floating charge (466 Scot)
    • Apr 10, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 26, 2013
    Delivered On Mar 16, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 16, 2013Registration of a charge (MG01s)
    • Mar 20, 2013Alteration to a floating charge (466 Scot)
    • Mar 27, 2013Alteration to a floating charge (466 Scot)
    • Apr 10, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 20, 2009
    Delivered On Sep 02, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 02, 2009Registration of a charge (410)
    • Mar 16, 2013Alteration to a floating charge (466 Scot)
    • Mar 27, 2013Alteration to a floating charge (466 Scot)
    • Apr 15, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 03, 2003
    Delivered On Oct 14, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2003Registration of a charge (410)
    • Sep 15, 2009Statement 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