Advanced company searchLink opens in new window

PORTLETHEN OILFIELD SERVICES LIMITED

Company number SC331462

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)
04 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2016 4.17(Scot) Notice of final meeting of creditors
12 Dec 2012 CO4.2(Scot) Court order notice of winding up
12 Dec 2012 4.2(Scot) Notice of winding up order
11 Dec 2012 AD01 Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland on 11 December 2012
09 Nov 2012 4.9(Scot) Appointment of a provisional liquidator
24 Oct 2012 CERTNM Company name changed cairntoul inspection services LTD\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
01 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 439,313
07 Jun 2012 TM02 Termination of appointment of Marion Thomson as a secretary
09 May 2012 AA Full accounts made up to 31 August 2011
05 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from Altens Operation Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011
29 Jul 2011 466(Scot) Alterations to floating charge 3
22 Jul 2011 466(Scot) Alterations to floating charge 1
12 Jul 2011 CERTNM Company name changed apex tubulars inspection services LTD.\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
07 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 3
24 Jun 2011 AP03 Appointment of Marion Thomson as a secretary
24 Jun 2011 AP01 Appointment of Colin Bruce Manderson as a director
24 Jun 2011 AP01 Appointment of Mr Robert John Gordon as a director
24 Jun 2011 AD01 Registered office address changed from 14 Golden Square Aberdeen AB10 1RH on 24 June 2011
24 Jun 2011 TM02 Termination of appointment of Plenderleath Runcie Llp as a secretary
24 Jun 2011 TM01 Termination of appointment of Angela Geddie as a director
24 Jun 2011 TM01 Termination of appointment of Alasdair Geddie as a director
24 Jun 2011 TM01 Termination of appointment of James Geddie as a director
06 May 2011 AA Full accounts made up to 31 August 2010