OILFIELD INTEGRITY MANAGEMENT LIMITED: Filings

  • Overview

    Company NameOILFIELD INTEGRITY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC459730
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for OILFIELD INTEGRITY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU to 12 Carden Place Aberdeen AB10 1UR on Jul 21, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Second filing of AR01 previously delivered to Companies House made up to Sep 20, 2015

    21 pagesRP04

    Termination of appointment of Scott Edward Melville as a director on Dec 03, 2015

    1 pagesTM01

    Appointment of Mr Calum Gerrard Melville as a director on Dec 03, 2015

    2 pagesAP01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Feb 02, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016

    Registration of charge SC4597300001, created on Aug 09, 2015

    21 pagesMR01

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

    8 pagesAA

    Director's details changed for Mr Scott Edward Melville on Mar 05, 2015

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Paul Arthur Brunton on Jan 21, 2015

    2 pagesCH01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Paul Arthur Brunton as a director on Jan 30, 2015

    1 pagesTM01

    Appointment of Mr Scott Edward Melville as a director on Jan 26, 2015

    2 pagesAP01

    Termination of appointment of Andrew Hepburn as a director on Jan 23, 2015

    1 pagesTM01

    Termination of appointment of Louis Michal Pietranek as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Calum Gerrard Melville as a director on Jan 01, 2014

    1 pagesTM01

    Appointment of Mr Andrew Hepburn as a director on Jul 01, 2014

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    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