Company NameScotdril Offshore Company
Company StatusDissolved
Company Number02295239
CategoryPrivate Unlimited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Jack Gerald Helfenstein
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressSeehaldenstrasse 15
Kilchberg 8802
Foreign
Secretary NameMrs Iona Lorraine Dance
NationalityBritish
StatusClosed
Appointed07 February 1996(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 29 April 2003)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park
Staines
Middlesex
TW18 3AG
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed13 June 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 29 April 2003)
RoleVice President
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Director NameMr Geoffrey William Dann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 29 April 2003)
RoleGeneral Manager
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
UB7 0DQ
Director NameMr Hugh Giles Nicklin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressGehrenstrasse 8
Horgen
Ch8810
Director NameAlan Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressFluebrigstrasse 14a
8804 Au
Foreign
Secretary NameMr William Wesley Wales
NationalityAmerican
StatusResigned
Appointed17 May 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressMaderia House
24 Milner Drive
Cobham
Surrey
KT11 2EZ
Secretary NameMr Richard William Barker
NationalityAmerican
StatusResigned
Appointed06 July 1992(3 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address209 Revere Street
Midland
Michigan 48640-4255
United States
Director NameMr Geoffrey William Dann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressGreenfields Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Secretary NameWalter Dennis Bradley
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Correspondence Address4400 Orchard Drive
Midland
Michigan
48640
United States
Secretary NameFernando Arozena
NationalitySpanish
StatusResigned
Appointed09 May 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address1 Lingfield Road
Wimbledon
London
SW19 4QA

Location

Registered Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middx
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Turnover£4,766,000
Gross Profit-£155,000
Net Worth-£23,935,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Director's particulars changed (1 page)
5 June 2000Return made up to 17/05/00; full list of members (8 pages)
6 June 1999New director appointed (2 pages)
25 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
18 July 1997New director appointed (2 pages)
26 June 1997Return made up to 17/05/97; full list of members (6 pages)
15 May 1996Return made up to 17/05/96; no change of members (4 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)