Greenbank Crescent
East Tullos
Aberdeen
AB12 3BG
Scotland
Director Name | Mr Michael James Hoskins |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(same day as company formation) |
Role | Chief Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Ullevi House Stena Drilling Ltd Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Director Name | Mr Brian Alexander Lumsden |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(same day as company formation) |
Role | Contracts Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Ullevi House Stena Drilling Ltd Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Director Name | Mr Iain Alistair Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(same day as company formation) |
Role | Chief Accountant |
Country of Residence | Scotland |
Correspondence Address | Ullevi House Stena Drilling Ltd Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Director Name | Mr Stuart Maxwell Wyness |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Sarah Alice Margaret Robinson |
---|---|
Status | Closed |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Ullevi House Stena Drilling Ltd Greenbank Crescent East Tullos Aberdeen AB12 3BG Scotland |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (4 pages) |
9 July 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 February 2016 | Appointment of Mr Stuart Maxwell Wyness as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Sarah Alice Margaret Robinson as a secretary on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Iain Alistair Smith as a director on 2 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 February 2016 (1 page) |
4 February 2016 | Appointment of Mr Iain Alistair Smith as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Patricia Anne Craig as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Sarah Alice Margaret Robinson as a secretary on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Michael James Hoskins as a director on 2 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Clive Weston as a director on 2 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Clive Weston as a director on 2 February 2016 (1 page) |
4 February 2016 | Appointment of Mr Michael James Hoskins as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Brian Alexander Lumsden as a director on 2 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 February 2016 (1 page) |
4 February 2016 | Appointment of Patricia Anne Craig as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Brian Alexander Lumsden as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Stuart Maxwell Wyness as a director on 2 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 3 February 2016 (1 page) |
2 February 2016 | Incorporation
Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation
Statement of capital on 2016-02-02
|