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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnhall Business Park, 17 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 28 November 2019 | Active |
Strindfjordvegen 1, 7053 Ranheim, 1601 Trondheim, Norway, | Director | 01 April 2018 | Active |
Arnhall Business Park, 17 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 01 June 2019 | Active |
Balblair Steading, Midmar, Inverurie, Scotland, AB51 7LT | Director | 02 November 2012 | Active |
Aslyveien 12, 7562 Hundhamaren, Norway, | Director | 02 November 2012 | Active |
Olav Nygards Ved 13a, 7023 Trondheim, Norway, | Director | 02 November 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.