Advanced company searchLink opens in new window

SCOMI OILTOOLS (EUROPE) LIMITED

Company number SC125594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
13 Oct 2014 AD01 Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on 13 October 2014
04 Sep 2014 CO4.2(Scot) Court order notice of winding up
04 Sep 2014 4.2(Scot) Notice of winding up order
07 Jul 2014 AP04 Appointment of A G Secretarial Limited as a secretary
07 Jul 2014 TM02 Termination of appointment of Kay Smart as a secretary
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
20 Mar 2014 TM01 Termination of appointment of Simon Gibb as a director
12 Mar 2014 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 December 2011
30 Jul 2012 AD03 Register(s) moved to registered inspection location
30 Jul 2012 AD02 Register inspection address has been changed
11 Jul 2012 AD01 Registered office address changed from Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland on 11 July 2012
02 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
15 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
06 Oct 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 TM01 Termination of appointment of Syahrunizam Samsudin as a director
13 Jun 2011 AP01 Appointment of Mr Simon Gibb as a director
13 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW on 13 June 2011
01 Nov 2010 AA Full accounts made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010