- Company Overview for SCOMI OILTOOLS (EUROPE) LIMITED (SC125594)
- Filing history for SCOMI OILTOOLS (EUROPE) LIMITED (SC125594)
- People for SCOMI OILTOOLS (EUROPE) LIMITED (SC125594)
- Charges for SCOMI OILTOOLS (EUROPE) LIMITED (SC125594)
- Insolvency for SCOMI OILTOOLS (EUROPE) LIMITED (SC125594)
- More for SCOMI OILTOOLS (EUROPE) LIMITED (SC125594)
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
|
|
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 |