BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED

BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED

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

    Company NameBLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353939
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED located?

    Registered Office Address
    100 Union Street
    AB10 1QR Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLACE D'OR 690 LIMITEDJan 23, 2009Jan 23, 2009

    What are the latest accounts for BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Peterkins, Solicitors as a secretary on Feb 21, 2017

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Thomas Rennie as a director

    2 pagesTM01

    Termination of appointment of Edward Grant as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Previous accounting period shortened from Jan 31, 2010 to Dec 31, 2009

    3 pagesAA01

    Annual return made up to Jan 23, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Peterkins, Solicitors on Jan 27, 2010

    2 pagesCH04

    Director's details changed for Nicholas John Traill Jenkins on Jan 27, 2010

    2 pagesCH01

    Director's details changed for Edward Steele Grant on Jan 27, 2010

    2 pagesCH01

    legacy

    2 pages288a

    Who are the officers of BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Nicholas John Traill
    Ramshorn Ranch Road
    WY 82513 Dubois
    448
    United States
    Director
    Ramshorn Ranch Road
    WY 82513 Dubois
    448
    United States
    ScotlandUnited StatesExecutive136998390001
    PETERKINS, SOLICITORS
    Union Street
    AB10 1QR Aberdeen
    100
    Aberdeenshire
    Scotland
    Secretary
    Union Street
    AB10 1QR Aberdeen
    100
    Aberdeenshire
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    135865230001
    GRANT, Edward Steele
    3 Westburn Avenue
    AB51 5QQ Inverurie
    Director
    3 Westburn Avenue
    AB51 5QQ Inverurie
    United KingdomBritishEngineer69000050002
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    AB31 3RB Banchory
    Aberdeenshire
    Director
    Craigton Farmhouse
    Raemoir
    AB31 3RB Banchory
    Aberdeenshire
    ScotlandBritishSolicitor38306450001

    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