Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RED BARON (OIL TOOLS RENTAL) LIMITED(THE)
Company Information for

RED BARON (OIL TOOLS RENTAL) LIMITED(THE)

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB32 6TQ,
Company Registration Number
SC077737
Private Limited Company
Active

Company Overview

About Red Baron (oil Tools Rental) Limited(the)
RED BARON (OIL TOOLS RENTAL) LIMITED(THE) was founded on 1982-03-01 and has its registered office in Aberdeen, Aberdeenshire. The organisation's status is listed as "Active". Red Baron (oil Tools Rental) Limited(the) is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RED BARON (OIL TOOLS RENTAL) LIMITED(THE)
 
Legal Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
Other companies in AB32
 
Filing Information
Company Number SC077737
Company ID Number SC077737
Date formed 1982-03-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 08:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED BARON (OIL TOOLS RENTAL) LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED BARON (OIL TOOLS RENTAL) LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-10-12
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ALEXANDER KIDD
Director 2014-11-12 2016-11-03
KARIN ANNETTE HOEING-COSENTINO
Director 2015-12-08 2016-10-12
PAULINE DROY MOORE
Company Secretary 2012-03-09 2015-12-31
JOHN MCGACHIE
Director 2014-05-14 2015-12-14
GREGORY JOHNSTON
Director 2012-09-01 2014-11-28
JORGEN BERG
Director 2014-04-01 2014-11-12
LAWRENCE ROBERT BARR
Director 2011-03-15 2014-06-13
RONALD JAMES BRUCE
Director 2001-12-21 2014-04-01
ERIC GEORGE HENDRY
Director 2009-06-30 2012-09-01
ERIC GEORGE HENDRY
Company Secretary 2009-06-30 2012-03-09
RICHARD CHANDLER
Director 2006-04-10 2011-03-15
BRYAN LEIGH DUDMAN
Director 2006-04-10 2011-03-15
GERALDINE WILDE
Director 1997-11-14 2011-03-15
GORDON ALEXANDER BRUCE
Company Secretary 1997-03-03 2009-06-30
GORDON ALEXANDER BRUCE
Director 1997-03-03 2009-06-30
MARTIN WILLIAM PAISLEY
Director 2006-04-10 2007-08-03
NEAL SUTTON
Director 1996-10-09 2007-02-20
RICHARD WERNER
Director 1996-10-09 2006-04-10
PETER DUNCAN NICHOLSON
Director 2001-12-21 2002-03-31
MICHAEL CHEYNE LEYS
Director 1989-12-16 2001-12-21
MANFRED THEODOR STEINKAMP
Director 1989-12-16 2001-12-21
WERNER LAU
Director 1989-12-16 1998-11-01
MICHAEL CHEYNE LEYS
Company Secretary 1989-12-16 1997-03-03
JAMES GREER MCROBERTS
Director 1989-12-16 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENOLA JACQUELINE STEPHANIE BOYAULT GEOSERVICES UK LTD Director 2016-10-12 CURRENT 2008-07-22 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT @BALANCE UK LIMITED Director 2016-10-12 CURRENT 2006-10-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT PATHFINDER ENERGY SERVICES LIMITED Director 2016-10-12 CURRENT 1999-02-02 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT META DOWNHOLE UNLIMITED Director 2016-10-12 CURRENT 1990-02-12 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT 3 D STABILISERS LIMITED Director 2016-10-12 CURRENT 1992-01-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-10-12 CURRENT 1995-11-30 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-10-12 CURRENT 2006-05-09 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-10-12 CURRENT 1990-08-23 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT SCHLUMBERGER OILFIELD UK LIMITED Director 2016-10-12 CURRENT 2001-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Diss by c/order
2024-01-30Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-21Diss by c/order
2023-12-21Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-12-05Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-05Diss by c/order
2023-11-22Resolutions passed:<ul><li>Resolution Amalgamation between company and schlumberger uk holdings LTD 17/11/2023</ul>
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MIKKI VICTORIA CORCORAN
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-09-09TM02Termination of appointment of Mark Roman Higgins on 2021-07-30
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-22CH01Director's details changed for Mrs Mikki Victoria Corcoran on 2021-03-15
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-12TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-12AP03Appointment of Mark Roman Higgins as company secretary on 2020-05-29
2020-06-12AP01DIRECTOR APPOINTED GARY PARK
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-12CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-12
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-02AP01DIRECTOR APPOINTED MRS MIKKI VICTORIA CORCORAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GWENOLA JACQUELINE STEPHANIE BOYAULT
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 16105
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 16105
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ALEXANDER KIDD
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ANNETTE HOEING-COSENTINO
2016-10-14AP01DIRECTOR APPOINTED MRS GWENOLA JACQUELINE STEPHANIE BOYAULT
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr Ryan Alexander Kidd on 2015-05-01
2016-01-07AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGACHIE
2015-12-11AP01DIRECTOR APPOINTED MRS KARIN ANNETTE HOEING-COSENTINO
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 16105
2015-08-25AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN, ABERDEENSHIRE SCOTLAND AB32 6TQ
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHNSTON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN BERG
2014-11-12AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 16105
2014-08-14AR0110/08/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN BERG / 11/07/2014
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BARR
2014-05-15AP01DIRECTOR APPOINTED MR JOHN MCGACHIE
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM WALLACE FACILITY BADENTOY AVENUE PORTLETHEN INDUSTRIAL ESTATE ABERDEEN AB12 4YB UNITED KINGDOM
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BRUCE
2014-04-01AP01DIRECTOR APPOINTED MR JORGEN BERG
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT BARR / 25/03/2011
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT BARR / 10/02/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0110/08/13 FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BRUCE / 28/11/2012
2012-11-28RES13DELETE MEMORANDA UNDER S28 CA2006 31/10/2012
2012-11-28RES01ADOPT ARTICLES 31/10/2012
2012-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AP01DIRECTOR APPOINTED MR GREGORY JOHNSTON
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDRY
2012-09-05AR0110/08/12 FULL LIST
2012-04-05AP03SECRETARY APPOINTED PAULINE DROY
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY ERIC HENDRY
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0110/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBERT BARR / 11/08/2011
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM BADENTOY AVENUE BADENTOY PARK, PORTLETHEN INDUSTRIAL ESTATE ABERDEEN, AB12 4YB
2011-03-16AP01DIRECTOR APPOINTED MR LAWRENCE ROBERT BARR
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE WILDE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DUDMAN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0110/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 10/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WILDE / 10/08/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-14288aSECRETARY APPOINTED MR ERIC GEORGE HENDRY
2009-08-14288aDIRECTOR APPOINTED MR ERIC GEORGE HENDRY
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR GORDON BRUCE
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY GORDON BRUCE
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / DUDMAN BRYAN / 10/12/2008
2008-12-10363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-10363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-16363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RED BARON (OIL TOOLS RENTAL) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED BARON (OIL TOOLS RENTAL) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-11-23 Satisfied ALGEMENE BANK NEDERLAND N.V.
FLOATING CHARGE 1988-11-14 Satisfied ALGEMENE BANK NEDERLAND N.V.
STANDARD SECURITY 1984-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1983-09-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED BARON (OIL TOOLS RENTAL) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RED BARON (OIL TOOLS RENTAL) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RED BARON (OIL TOOLS RENTAL) LIMITED(THE)
Trademarks
We have not found any records of RED BARON (OIL TOOLS RENTAL) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED BARON (OIL TOOLS RENTAL) LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RED BARON (OIL TOOLS RENTAL) LIMITED(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RED BARON (OIL TOOLS RENTAL) LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED BARON (OIL TOOLS RENTAL) LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED BARON (OIL TOOLS RENTAL) LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.