C T E S LIMITED
Overview
Company Name | C T E S LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC277718 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C T E S LIMITED?
- (9999) /
Where is C T E S LIMITED located?
Registered Office Address | C/O National Oilwell Varco Badentoy Crescent Portlethen AB12 4YD Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C T E S LIMITED?
Company Name | From | Until |
---|---|---|
LEAFBUTTON LIMITED | Dec 22, 2004 | Dec 22, 2004 |
What are the latest accounts for C T E S LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for C T E S LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 22, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Thomas Douglas Boyle on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of C T E S LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163562450001 | |||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Tax Manager | 162062160001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Financial Director | 92773870002 | ||||
COLEMAN, Catriona Elizabeth | Secretary | 22 Fare Park Drive Westhill AB32 6WE Aberdeen Aberdeenshire | British | 101977300001 | ||||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | Chartered Accountant | 110703040002 | |||||
MYRICK, David | Secretary | 3 Allenvale Gardens AB10 7FG Aberdeen Aberdeenshire | British | 112791770001 | ||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 145997730001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Finance Director Uk | 61611910001 | ||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
NEWMAN, Kenneth R | Director | 9630 Rancho Drive Willis 77318 Texas America | American | Engineer | 102651550001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
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