PORTLETHEN OILFIELD SERVICES LIMITED

PORTLETHEN OILFIELD SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePORTLETHEN OILFIELD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC331462
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PORTLETHEN OILFIELD SERVICES LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is PORTLETHEN OILFIELD SERVICES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTLETHEN OILFIELD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRNTOUL INSPECTION SERVICES LTDJul 12, 2011Jul 12, 2011
    APEX TUBULARS INSPECTION SERVICES LTD.Sep 26, 2007Sep 26, 2007

    What are the latest accounts for PORTLETHEN OILFIELD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for PORTLETHEN OILFIELD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 42 Albyn Place Aberdeen AB10 1YN Scotland* on Dec 11, 2012

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Certificate of change of name

    Company name changed cairntoul inspection services LTD\certificate issued on 24/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2012

    Change company name resolution on Oct 23, 2012

    RES15
    change-of-nameOct 24, 2012

    Change of name by resolution

    NM01

    Annual return made up to Sep 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2012

    Statement of capital on Oct 01, 2012

    • Capital: GBP 439,313
    SH01

    Termination of appointment of Marion Thomson as a secretary

    1 pagesTM02

    Full accounts made up to Aug 31, 2011

    23 pagesAA

    Annual return made up to Sep 26, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Altens Operation Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ* on Aug 24, 2011

    1 pagesAD01

    Alterations to floating charge 3

    5 pages466(Scot)

    Alterations to floating charge 1

    5 pages466(Scot)

    Certificate of change of name

    Company name changed apex tubulars inspection services LTD.\certificate issued on 12/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2011

    Change company name resolution on Jul 08, 2011

    RES15
    change-of-nameJul 12, 2011

    Change of name by resolution

    NM01

    legacy

    6 pagesMG01s

    Appointment of Marion Thomson as a secretary

    3 pagesAP03

    Appointment of Colin Bruce Manderson as a director

    3 pagesAP01

    Appointment of Mr Robert John Gordon as a director

    3 pagesAP01

    Registered office address changed from * 14 Golden Square Aberdeen AB10 1RH* on Jun 24, 2011

    2 pagesAD01

    Termination of appointment of Plenderleath Runcie Llp as a secretary

    2 pagesTM02

    Termination of appointment of Angela Geddie as a director

    2 pagesTM01

    Termination of appointment of Alasdair Geddie as a director

    2 pagesTM01

    Termination of appointment of James Geddie as a director

    2 pagesTM01

    Full accounts made up to Aug 31, 2010

    22 pagesAA

    Who are the officers of PORTLETHEN OILFIELD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Robert John
    Brainley
    AB33 8BH Alford
    Dandenongs
    Aberdeenshire
    Scotland
    Director
    Brainley
    AB33 8BH Alford
    Dandenongs
    Aberdeenshire
    Scotland
    United KingdomBritish124624370001
    MANDERSON, Colin Bruce
    Catterline
    AB39 2UN Stonehaven
    Hawkhill
    Kincardineshire
    Scotland
    Director
    Catterline
    AB39 2UN Stonehaven
    Hawkhill
    Kincardineshire
    Scotland
    ScotlandBritish32925690008
    THOMSON, Marion
    Oxen Craig
    AB51 4LN Inverurie
    6
    Scotland
    Secretary
    Oxen Craig
    AB51 4LN Inverurie
    6
    Scotland
    British161086810001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    PLENDERLEATH RUNCIE LLP
    24
    Rose Street
    AB10 1UA Aberdeen
    Anderson House
    United Kingdom
    Secretary
    24
    Rose Street
    AB10 1UA Aberdeen
    Anderson House
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO301665
    57068140002
    PLENDERLEATH RUNCIE LLP
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Aberdeenshire
    Secretary
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Aberdeenshire
    57068140002
    GEDDIE, Alasdair
    5 Endrick Place
    AB15 6EF Aberdeen
    Aberdeenshire
    Director
    5 Endrick Place
    AB15 6EF Aberdeen
    Aberdeenshire
    ScotlandBritish70898950003
    GEDDIE, Angela Carroll
    Golden Square
    AB10 1RH Aberdeen
    14
    Director
    Golden Square
    AB10 1RH Aberdeen
    14
    ScotlandBritish49505080001
    GEDDIE, James William
    Bishopston House
    AB21 0TX Kinellar
    Aberdeenshire
    Director
    Bishopston House
    AB21 0TX Kinellar
    Aberdeenshire
    ScotlandBritish1317710003
    GRANT, Ronald Malcolm Macpherson
    Whinbank
    Drumoak
    AB31 5AT Banchory
    Aberdeenshire
    Director
    Whinbank
    Drumoak
    AB31 5AT Banchory
    Aberdeenshire
    United KingdomBritish125949720001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Does PORTLETHEN OILFIELD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 21, 2011
    Delivered On Jul 07, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 07, 2011Registration of a charge (MG01s)
    • Jul 29, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 31, 2009
    Delivered On Aug 14, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 14, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 19, 2008
    Delivered On Feb 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2008Registration of a charge (410)
    • Sep 17, 2009Alteration to a floating charge (466 Scot)
    • Jul 22, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does PORTLETHEN OILFIELD SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2012Petition date
    Nov 07, 2012Commencement of winding up
    Dec 04, 2012Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    provisional liquidator
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Dec 31, 9998Petition date
    Dec 04, 2012Commencement of winding up
    Jan 04, 2017Due to be dissolved on
    Sep 28, 2016Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info

    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