UKBizDB.co.uk

RESMAN WIRELESS RESERVOIR SURVEILLANCE UK LTD

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

This company is commonly known as Resman Wireless Reservoir Surveillance Uk Ltd. The company was founded 11 years ago and was given the registration number SC436025. The firm's registered office is in WESTHILL. You can find them at Arnhall Business Park 17 Abercrombie Court, Arnhall Business Park, Westhill, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:RESMAN WIRELESS RESERVOIR SURVEILLANCE UK LTD
Company Number:SC436025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Arnhall Business Park 17 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnhall Business Park, 17 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director28 November 2019Active
Strindfjordvegen 1, 7053 Ranheim, 1601 Trondheim, Norway,

Director01 April 2018Active
Arnhall Business Park, 17 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 June 2019Active
Balblair Steading, Midmar, Inverurie, Scotland, AB51 7LT

Director02 November 2012Active
Aslyveien 12, 7562 Hundhamaren, Norway,

Director02 November 2012Active
Olav Nygards Ved 13a, 7023 Trondheim, Norway,

Director02 November 2012Active

People with Significant Control

Mr Per Gunnar Maaland
Notified on:04 June 2019
Status:Active
Date of birth:December 1980
Nationality:Norwegian
Country of residence:Scotland
Address:Arnhall Business Park, 17 Abercrombie Court, Westhill, Scotland, AB32 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Roger Crossland
Notified on:03 November 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Scotland
Address:17 Abercrombie Court, Prospect Road, Westhill, Scotland, AB32 6FE
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Address

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

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-01Resolution

Resolution.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.