UKBizDB.co.uk

BLACKWATCH PETROLEUM SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackwatch Petroleum Services Limited. The company was founded 30 years ago and was given the registration number SC150618. The firm's registered office is in INVERNESS. You can find them at Forbes House, 36 Huntly Street, Inverness, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLACKWATCH PETROLEUM SERVICES LIMITED
Company Number:SC150618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1994
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Carolines Crescent, Ellon, AB41 8BN

Secretary22 October 2001Active
9 Carolines Crescent, Ellon, AB41 8BN

Director01 September 2003Active
Inver House, Monymusk, Inverurie, AB51 7HP

Director27 June 1994Active
Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG

Secretary09 May 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 May 1994Active
Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG

Director27 June 1994Active
159 Llanwrst Road, Upper Colwyn Bay, LL28 5YS

Director27 June 1994Active
The Old Cottage, 501 Waterside, Chesham, HP5 1QF

Director24 July 2000Active
6 Cresswell Gardens, London, SW5 0BJ

Director27 June 1994Active
35 Pittengullies Brae, Peterculter, AB14 0QU

Director19 December 1997Active
18114 Langsbury Drive, Houston, Texas, Usa,

Director09 May 1994Active
High Clere, Newbury Park, Ledbury, HR8 1AS

Director12 September 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director03 May 1994Active

People with Significant Control

Mr Radhwan Sadik Hadi
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Littler Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:American
Country of residence:United Kingdom
Address:Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-26Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-22Dissolution

Dissolution application strike off company.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Gazette

Gazette filings brought up to date.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.