DOMINION OILFIELD SERVICES LIMITED
Overview
Company Name | DOMINION OILFIELD SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC351607 |
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 DOMINION OILFIELD SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOMINION OILFIELD SERVICES LIMITED located?
Registered Office Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOMINION OILFIELD SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EASTDON LIMITED | Nov 20, 2008 | Nov 20, 2008 |
What are the latest accounts for DOMINION OILFIELD SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DOMINION OILFIELD SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for DOMINION OILFIELD SERVICES LIMITED?
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 dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Anthony James Wallace as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Scott Kaltrider as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Potter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Potter as a secretary | 1 pages | TM02 | ||||||||||
Appointment of D.W. Company Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Scott Wayne Kaltrider as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Russel Timothy Davies on Dec 10, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of George Yule as a director | 2 pages | TM01 | ||||||||||
Appointment of Russel Timothy Davies as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of DOMINION OILFIELD SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
DAVIES, Russel Timothy | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | United Kingdom | British | Company Director | 137343500003 | ||||||||
WALLACE, Anthony James | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | United States | American | Vice President Energy Services | 186520410001 | ||||||||
PARK, Bryan | Secretary | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | British | Chartered Accountant | 113694470002 | |||||||||
POTTER, Neil Francis | Secretary | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | British | 148064540001 | ||||||||||
P & W SECRETARIES LIMITED | Secretary | Union Row AB10 1DQ Aberdeen Investment House, 6 | 128218620001 | |||||||||||
KALTRIDER, Scott Wayne | Director | Old Ridgebury Road 06810 Danbury 39 Connecticut Usa | Usa | American | Business Executive | 178073780001 | ||||||||
PARK, Bryan | Director | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | England | British | Chartered Accountant | 113694470002 | ||||||||
POTTER, Neil Francis | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | Scotland | British | Company Director | 148063980001 | ||||||||
STARK, James Gordon Croll | Director | Dumbarrow Mill Kirkden DD8 2ST Letham Angus | Scotland | British | Solicitor | 156612150001 | ||||||||
YULE, George Kynoch | Director | Rubislaw Den House 162 Anderson Drive AB15 6FR Aberdeen Aberdeenshire | Scotland | British | Operations Director | 100652810001 | ||||||||
P & W DIRECTORS LIMITED | Nominee Director | 6 Union Row AB10 1DQ Aberdeen Investment House | 900021240001 |
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