OILFLOW SOLUTIONS LIMITED
Overview
| Company Name | OILFLOW SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC279788 |
| 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 OILFLOW SOLUTIONS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is OILFLOW SOLUTIONS LIMITED located?
| Registered Office Address | 13 Queen'S Road AB15 4YL Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OILFLOW SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNTWEST 589 LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for OILFLOW SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OILFLOW SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OILFLOW SOLUTIONS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 29, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen John Rue as a director on Jun 26, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 23, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen John Rue on Feb 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Crabtree as a director | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Rue as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael James Kieran Hennessy as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Crabtree on Feb 09, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Feb 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Crabtree on Nov 25, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of OILFLOW SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSY, Michael James Kieran | Director | Manchester Road SK9 2JQ Wilmslow 89 Cheshire United Kingdom | United Kingdom | British | 72246960001 | |||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
| ARNOTT, Robert John, Dr | Director | Southview The Avenue MK45 2NR Ampthill Bedfordshire | England | British | 97368160001 | |||||||||
| CRABTREE, Michael | Director | Countess Avenue NE26 3PN Whitley Bay 4 Tyne-Wear United Kingdom | United Kingdom | British | 140810120002 | |||||||||
| CROOK, Hugh Charles Richard | Director | Rotherfield Road RG9 1NR Henley-On-Thames Peveril Oxfordshire | United Kingdom | British | 140568960001 | |||||||||
| FOWLER, Clive | Director | The Warren Trout Rise WD3 4JY Loudwater Hertfordshire | England | British | 50542640001 | |||||||||
| HENNESSY, Michael James Kieran | Director | 89 Manchester Road SK9 2JQ Wilmslow Cheshire | United Kingdom | British | 72246960001 | |||||||||
| NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||||||
| RUE, Stephen John | Director | Pantella View Nw T3K 0N2 Calgary 15 Alberta Canada | Canada | British | 164392960002 | |||||||||
| SELWA, Julian Richard | Director | Annahar The Mearns Gallery, North Craigo DD10 9LD Montrose Angus | British | 45755670003 | ||||||||||
| TURNER, Steven | Director | 161 Hammerman Drive Hilton AB24 4SF Aberdeen | Scotland | British | 114408290002 |
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