ITS OILFIELD SUPPLY LTD
Overview
| Company Name | ITS OILFIELD SUPPLY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC330803 |
| 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 ITS OILFIELD SUPPLY LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITS OILFIELD SUPPLY LTD located?
| Registered Office Address | Unit 5 Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ITS OILFIELD SUPPLY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ITS OILFIELD SUPPLY LTD?
| 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 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Joe Austin Chandler as a director on Feb 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joe Austin Chandler as a director on Jan 16, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gordon Kidd as a director on Jan 16, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeffery Neil Joseph Corray as a director on Jun 08, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ on Oct 13, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Scott Colin Milne as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Neil Burlison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Burlison as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of David Mitra as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Neil Burlison on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil Burlison on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Jeffery Neil Joseph Corray on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Colin Milne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Gordon Kidd on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Colin Milne on Feb 01, 2009 | 1 pages | CH01 | ||||||||||
Who are the officers of ITS OILFIELD SUPPLY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNE, Scott Colin | Secretary | Souterhead Rd Altens AB12 3LF Aberdeen Unit 5 Commerce Centre Scotland | British | 160007210001 | ||||||
| MILNE, Scott Colin | Director | Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Unit 5, Scotland | United Kingdom | British | 127130330002 | |||||
| BURLISON, Neil | Secretary | Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Unit 5, Scotland | British | 136690190001 | ||||||
| CLARKSON, Fraser Govan | Secretary | 10 Reform Street DD6 9HX Tayport Fife | British | 80402390001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BURLISON, Neil | Director | Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Unit 5, Scotland | Scotland | British | 136690190001 | |||||
| CHANDLER, Joe Austin | Director | Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Unit 5 Scotland | Usa | Usa | 169141090001 | |||||
| CLARKSON, Fraser Govan | Director | 10 Reform Street DD6 9HX Tayport Fife | Scotland | British | 80402390001 | |||||
| CORRAY, Jeffery Neal Joseph | Director | Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Unit 5, Scotland | Scotland | Malaysian | 127130440002 | |||||
| KIDD, Robert Gordon | Director | Commerce Centre Souterhead Rd Altens AB12 3LF Aberdeen Unit 5, Scotland | Cyprus | British | 18252250004 | |||||
| MITRA, David | Director | 57 Portsoy Crescent AB41 8AL Ellon Aberdeenshire | British | 125251890001 | ||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
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