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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Carolines Crescent, Ellon, AB41 8BN | Secretary | 22 October 2001 | Active |
9 Carolines Crescent, Ellon, AB41 8BN | Director | 01 September 2003 | Active |
Inver House, Monymusk, Inverurie, AB51 7HP | Director | 27 June 1994 | Active |
Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG | Secretary | 09 May 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 May 1994 | Active |
Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG | Director | 27 June 1994 | Active |
159 Llanwrst Road, Upper Colwyn Bay, LL28 5YS | Director | 27 June 1994 | Active |
The Old Cottage, 501 Waterside, Chesham, HP5 1QF | Director | 24 July 2000 | Active |
6 Cresswell Gardens, London, SW5 0BJ | Director | 27 June 1994 | Active |
35 Pittengullies Brae, Peterculter, AB14 0QU | Director | 19 December 1997 | Active |
18114 Langsbury Drive, Houston, Texas, Usa, | Director | 09 May 1994 | Active |
High Clere, Newbury Park, Ledbury, HR8 1AS | Director | 12 September 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 03 May 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-22 | Dissolution | Dissolution application strike off company. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Gazette | Gazette filings brought up to date. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.