WESTHILL REALISATIONS LIMITED
Overview
| Company Name | WESTHILL REALISATIONS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC317624 |
| 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 WESTHILL REALISATIONS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is WESTHILL REALISATIONS LIMITED located?
| Registered Office Address | Peregrine House Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTHILL REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KYROGEN LIMITED | Mar 02, 2007 | Mar 02, 2007 |
What are the latest accounts for WESTHILL REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WESTHILL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||||||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||||||
Resolutions Resolutions | 106 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2018
| 3 pages | SH01 | ||||||||||||||
Miscellaneous CB01 – cross border merger notice | 141 pages | MISC | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 6 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr David Marsh as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Simon Smoker on Dec 30, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Smoker on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Pauline Droy Moore on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||||||
Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015 | 1 pages | AD01 | ||||||||||||||
Who are the officers of WESTHILL REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203967770001 | |||||||
| MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 171331520001 | |||||
| SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | 134158640002 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 138236320002 | ||||||
| BAUSCH, Hans Christoph | Director | 3710 Gable Grove Lane TX 77494 Kathy Texas United States | German | 123506580001 | ||||||
| BITTLESTON, Simon Hastings, Dr | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 124328950003 | |||||
| CHEVALLIER, Jean | Director | 9 Place Du President Mithouard FOREIGN 75007 Paris France | French | 124328960001 | ||||||
| DAVIE, William Alexander Ratcliffe | Director | Glenmillan Cottage Lumphanan AB31 4PS Banchory Kincardineshire | United Kingdom | British | 103319500002 | |||||
| DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | 138236320003 | |||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| MASSIE, Keith James | Director | 7 Prospecthill Road Bieldside AB15 9AN Aberdeen Aberdeenshire | Scotland | British | 66438110002 | |||||
| MILLER, Matthew Jack | Director | Rollinford Lane 77494 Katy 23607 Texas Usa | United States | United States | 131707380002 | |||||
| NIGHSWANDER, John Allen | Director | 22918 Emily Trace Ln TX 77494 Kathy Texas United States | Canadian | 123506410001 | ||||||
| RAY, Neil | Director | 72 Defoe House Barbican EC2Y 8DN London England | British | 32255250002 | ||||||
| SHAW, John Morton | Director | 7 Kirkbrae Terrace New Deer AB53 6TF Turriff Aberdeenshire | British | 1278610001 |
Who are the persons with significant control of WESTHILL REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schlumberger Uk Holdings Limited | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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