- Company Overview for PORTLETHEN OILFIELD SERVICES LIMITED (SC331462)
- Filing history for PORTLETHEN OILFIELD SERVICES LIMITED (SC331462)
- People for PORTLETHEN OILFIELD SERVICES LIMITED (SC331462)
- Charges for PORTLETHEN OILFIELD SERVICES LIMITED (SC331462)
- Insolvency for PORTLETHEN OILFIELD SERVICES LIMITED (SC331462)
- More for PORTLETHEN OILFIELD SERVICES LIMITED (SC331462)
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
|
|
01 Oct 2012 | AR01 |
Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
|
|
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
|
|
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 |