ISOTANK CLEANING & ENGINEERING LIMITED
Overview
Company Name | ISOTANK CLEANING & ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC283664 |
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 ISOTANK CLEANING & ENGINEERING LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is ISOTANK CLEANING & ENGINEERING LIMITED located?
Registered Office Address | 10 Cedar Avenue Stoneywood Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ISOTANK CLEANING & ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ISOTANK CLEANING & ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 15 Rosemount Crescent Carstairs Village Lanark ML11 8QN to 10 Cedar Avenue Stoneywood Aberdeen on May 21, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Welsh as a director on Apr 20, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Mcdonald as a director on Apr 20, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Welsh as a secretary on Apr 20, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr James Welsh on May 28, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 13 pages | AR01 | ||||||||||
Appointment of James Welsh as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * 14 Lochinch Drive Cove Bay Aberdeen AB12 3RY* on Apr 14, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Welsh as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mr James John Welsh on Jun 25, 2010 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 10 Aspen Way Portlethen Aberdeen AB12 4UL* on Sep 07, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 22, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Who are the officers of ISOTANK CLEANING & ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KANE, Michael Andrew | Director | 43 Eliot Crescent ML3 6SP Hamilton | South Lanarkshire | British | Director | 84728000001 | ||||
MCDONALD, Robert John | Director | Cedar Avenue, Stoneywood Bucksburn AB21 9AF Aberdeen 10 Scotland | Scotland | British | Director | 189756960002 | ||||
WELSH, James | Secretary | Rosemount Crescent Carstairs Village ML11 8ON Lanark 15 | British | 159389960001 | ||||||
WELSH, James John | Secretary | Lochinch Drive Cove Bay AB12 3RY Aberdeen 14 | British | 88155680004 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MCDONALD, Robert John | Director | 9 Creel Wynd Cove AB12 8TD Aberdeen | British | Manager | 91895390002 | |||||
WELSH, James | Director | 15 Rosemount Crescent Carstairs Village ML11 8QN Lanarkshire | United Kingdom | British | Manager | 88355310001 | ||||
WELSH, James John | Director | Aspen Way Portlethen AB12 4UL Aberdeen 10 Aberdeenshire | United Kingdom | British | Accountant | 88155680004 |
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