This company is commonly known as Specialised Oilfield Services Limited. The company was founded 12 years ago and was given the registration number SC410283. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319, St Vincent Street, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SPECIALISED OILFIELD SERVICES LIMITED |
---|---|---|
Company Number | : | SC410283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 October 2011 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 319, St Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 16 December 2015 | Active |
5, Bakersfield Close, Newmachar, Aberdeen, United Kingdom, AB21 0PE | Director | 31 October 2011 | Active |
East Torryleith, Newmachar, Aberdeen, United Kingdom, AB21 0QE | Director | 31 October 2011 | Active |
3, West Craibstone Street, Aberdeen, AB11 6YW | Director | 14 February 2013 | Active |
Mr Martin George Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Bakersfield Close, Newmachar, Aberdeen, United Kingdom, AB21 0PE |
Nature of control | : |
|
Mr Graham James Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | East Torryleith, Newmachar, Aberdeen, United Kingdom, AB21 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-01-09 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-20 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-20 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Capital | Capital return purchase own shares. | Download |
2015-04-22 | Capital | Capital cancellation shares. | Download |
2015-04-22 | Officers | Termination director company with name termination date. | Download |
2015-04-22 | Resolution | Resolution. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.