OILFLOW SOLUTIONS LIMITED

OILFLOW SOLUTIONS LIMITED

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

    Company NameOILFLOW SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC279788
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OILFLOW SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 589 LIMITEDFeb 10, 2005Feb 10, 2005

    What are the latest accounts for OILFLOW SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OILFLOW SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OILFLOW SOLUTIONS 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

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 29, 2014

    1 pagesTM02

    Termination of appointment of Stephen John Rue as a director on Jun 26, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 23, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen John Rue on Feb 09, 2012

    2 pagesCH01

    Termination of appointment of Michael Crabtree as a director

    1 pagesTM01

    Appointment of Stephen John Rue as a director

    2 pagesAP01

    Appointment of Michael James Kieran Hennessy as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Feb 10, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Crabtree on Feb 09, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Feb 10, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Crabtree on Nov 25, 2009

    2 pagesCH01

    legacy

    1 pages288c

    Who are the officers of OILFLOW SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSY, Michael James Kieran
    Manchester Road
    SK9 2JQ Wilmslow
    89
    Cheshire
    United Kingdom
    Director
    Manchester Road
    SK9 2JQ Wilmslow
    89
    Cheshire
    United Kingdom
    United KingdomBritish72246960001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ARNOTT, Robert John, Dr
    Southview
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Southview
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    EnglandBritish97368160001
    CRABTREE, Michael
    Countess Avenue
    NE26 3PN Whitley Bay
    4
    Tyne-Wear
    United Kingdom
    Director
    Countess Avenue
    NE26 3PN Whitley Bay
    4
    Tyne-Wear
    United Kingdom
    United KingdomBritish140810120002
    CROOK, Hugh Charles Richard
    Rotherfield Road
    RG9 1NR Henley-On-Thames
    Peveril
    Oxfordshire
    Director
    Rotherfield Road
    RG9 1NR Henley-On-Thames
    Peveril
    Oxfordshire
    United KingdomBritish140568960001
    FOWLER, Clive
    The Warren
    Trout Rise
    WD3 4JY Loudwater
    Hertfordshire
    Director
    The Warren
    Trout Rise
    WD3 4JY Loudwater
    Hertfordshire
    EnglandBritish50542640001
    HENNESSY, Michael James Kieran
    89 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    Director
    89 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    United KingdomBritish72246960001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    RUE, Stephen John
    Pantella View Nw
    T3K 0N2 Calgary
    15
    Alberta
    Canada
    Director
    Pantella View Nw
    T3K 0N2 Calgary
    15
    Alberta
    Canada
    CanadaBritish164392960002
    SELWA, Julian Richard
    Annahar
    The Mearns Gallery, North Craigo
    DD10 9LD Montrose
    Angus
    Director
    Annahar
    The Mearns Gallery, North Craigo
    DD10 9LD Montrose
    Angus
    British45755670003
    TURNER, Steven
    161 Hammerman Drive
    Hilton
    AB24 4SF Aberdeen
    Director
    161 Hammerman Drive
    Hilton
    AB24 4SF Aberdeen
    ScotlandBritish114408290002

    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