Liquidation
Company Information for LS PETROLEUM 2 LTD
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
LS PETROLEUM 2 LTD | ||||||
Legal Registered Office | ||||||
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in AB10 | ||||||
Previous Names | ||||||
|
Company Number | SC216504 | |
---|---|---|
Company ID Number | SC216504 | |
Date formed | 2001-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-05 21:21:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LS PETROLEUM 2 AS | Karenslyst allé 4 OSLO 0278 | Active | Company formed on the 2014-05-05 |
![]() |
LS PETROLEUM 2, INC. | 11450 COMPAQ CENTER WEST DR STE 210 HOUSTON TX 77070 | Dissolved | Company formed on the 1986-10-27 |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
IAN BURDIS |
||
ROBERT JAMES FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SVERRE SKOGEN |
Director | ||
SJUR BJARTE TALSTAD |
Director | ||
ALEXANDER GORDON PATTERSON |
Director | ||
RICHARD ERSKINE |
Director | ||
ANDREW WEST PATERSON |
Director | ||
HAAKON BERG |
Company Secretary | ||
HAAKON BERG |
Director | ||
RAEBURN CHRISTIE CLARK & WALLACE |
Nominated Secretary | ||
GORDON ANGUS |
Director | ||
ROBERT LYONS |
Director | ||
STEVEN PETER MARINOFF |
Director | ||
JEAN-ROCH GRAULIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO LIFTING TESTING CERTIFICATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
RIGRUN (EUROPE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-10-13 | Active | |
D.I.S.C. (BANCHORY) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1978-07-17 | Dissolved 2017-04-30 | |
AGR SOLUTION SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
FINNISTON PROPERTIES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MINELI LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
LABTECH GROUP LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
AGL 2007 LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
SIERRA ENERGY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1992-10-23 | In Administration/Administrative Receiver | |
THE MACKENZIE CLUB LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
MACKENZIE GOLF LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-22 | Active | |
RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-12-13 | Dissolved 2013-09-03 | |
J. BAXTER & SONS (CONTRACTORS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1936-11-19 | Active | |
BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
THE OPENSPACE TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CLAN CANCER SUPPORT | Company Secretary | 2004-06-29 | CURRENT | 1992-10-07 | Active | |
STUCCHI BRENTWOOD HOTELS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1977-06-09 | Liquidation | |
PESECO LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-11-09 | Active | |
TWEED HOMES LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Liquidation | |
DEESIDE CONSULTANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
FYVIE GARAGE LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active | |
DOORMAT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-04 | Dissolved 2018-05-22 | |
MARKON LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1981-10-19 | Active | |
LAWRIE (DEMOLITION) LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1982-05-05 | Active | |
JAMES CRUDEN DEVELOPMENTS LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-06 | Active | |
BONSQUARE 508 LIMITED | Company Secretary | 2002-11-19 | CURRENT | 1996-07-05 | Active | |
CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-05-24 | Active | |
THE WORKSHOP UK LIMITED | Company Secretary | 2002-04-15 | CURRENT | 1999-06-04 | Active | |
PETROLIA DRILLING (UK) LTD. | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Dissolved 2016-02-16 | |
JOSS (ABERDEEN) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1934-03-29 | Active | |
JOHN ROSS (CHEMISTS) LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
SODEXO REMOTE SITES SCOTLAND LIMITED | Company Secretary | 2000-04-24 | CURRENT | 1976-01-22 | Active | |
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active | |
UNIVERSAL SODEXHO EURASIA LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
SODEXO REMOTE SITES HOLDINGS LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1998-12-16 | Active | |
EASTER TULLOCH LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-04 | Active | |
STATA LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1998-05-12 | Dissolved 2017-11-07 | |
DOVE ENERGY LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1994-08-17 | Liquidation | |
DENBURN LIVERY (ABERDEEN) LIMITED | Company Secretary | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
RAEBURN CHRISTIE TRUSTEES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
LS PETROLEUM 3 LTD | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Liquidation | |
HILLHEAD ASSOCIATES LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2014-08-29 | |
OBJECTIVE RESEARCH LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
MONITOR SYSTEMS SCOTLAND LIMITED | Company Secretary | 1997-07-15 | CURRENT | 1997-07-15 | Active | |
LS PETROLEUM 4 LTD | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Liquidation | |
JALOOSE LIMITED | Company Secretary | 1997-01-29 | CURRENT | 1997-01-29 | Active - Proposal to Strike off | |
INCREASED OIL RECOVERY LIMITED | Company Secretary | 1996-06-12 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
DEEVIEW HOMES LIMITED | Company Secretary | 1996-01-23 | CURRENT | 1993-09-29 | Active | |
LEITHS ROADSTONE LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-01 | Active | |
GRANITE CITY HOSPITALITY LTD | Company Secretary | 1994-12-19 | CURRENT | 1992-10-30 | Active | |
REDBACK DRILLING TOOLS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
KIDDIETECH LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-10-24 | Dissolved 2016-10-11 | |
RIVEROAK PROPERTIES LIMITED | Company Secretary | 1994-08-29 | CURRENT | 1994-08-29 | Active | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
SPEEDBIRD INNS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1992-02-13 | Dissolved 2018-05-08 | |
ALLISON'S FORMAL DRESS HIRE LIMITED | Company Secretary | 1992-05-20 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
TAM INTERNATIONAL NORTH SEA LIMITED | Company Secretary | 1991-09-10 | CURRENT | 1984-12-12 | Active | |
LEITHS SURFACING LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1986-06-16 | Active | |
SABOX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-03-12 | Dissolved 2016-09-13 | |
BOOKTWIN LIMITED | Company Secretary | 1990-02-06 | CURRENT | 1989-12-07 | Active | |
DOWANS HOTEL COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1980-07-10 | Dissolved 2015-05-02 | |
MULCO (ENGINEERING) LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1977-01-18 | Active | |
FORK TRUCK SERVICES (ABERDEEN) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1978-08-29 | Active | |
LEITHS (SCOTLAND) LIMITED | Company Secretary | 1989-03-14 | CURRENT | 1977-07-11 | Active | |
ORDENS FARMS LIMITED | Company Secretary | 1988-11-29 | CURRENT | 1964-04-01 | Active | |
JAMES C. INNES AND SONS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1963-02-27 | Active | |
ALCOHOL SUPPORT LIMITED | Company Secretary | 1988-11-08 | CURRENT | 1981-11-12 | Dissolved 2018-01-23 | |
RIDER-FRENCH CONSULTING LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1982-06-24 | Active - Proposal to Strike off | |
KAPCOT LIMITED | Company Secretary | 1988-03-11 | CURRENT | 1988-01-07 | Active | |
BRIMMOND TRADING COMPANY LIMITED | Company Secretary | 1987-08-19 | CURRENT | 1987-08-19 | Dissolved 2015-01-30 | |
TRACS INTERNATIONAL LIMITED | Director | 2008-07-03 | CURRENT | 1997-08-14 | Active | |
AGR SOLUTION SYSTEMS LIMITED | Director | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 4 LTD | Director | 2007-09-27 | CURRENT | 1997-02-12 | Liquidation | |
LS PETROLEUM 3 LTD | Director | 2007-09-27 | CURRENT | 1998-09-30 | Liquidation | |
AGR SOLUTION SYSTEMS LIMITED | Director | 2015-12-01 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 4 LTD | Director | 2015-12-01 | CURRENT | 1997-02-12 | Liquidation | |
TRACS INTERNATIONAL LIMITED | Director | 2015-12-01 | CURRENT | 1997-08-14 | Active | |
LS PETROLEUM 3 LTD | Director | 2008-05-01 | CURRENT | 1998-09-30 | Liquidation | |
H & S CAPITAL CONSULTANTS LIMITED | Director | 2003-04-01 | CURRENT | 1994-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
PSC05 | Change of details for Agr Holdings As as a person with significant control on 2019-04-08 | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
AP01 | DIRECTOR APPOINTED MR RUNAR NILSEN | |
RES15 | CHANGE OF COMPANY NAME 08/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 954 | |
SH01 | 09/03/18 STATEMENT OF CAPITAL GBP 954 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 953 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 953 | |
AR01 | 27/02/16 NO CHANGES | |
AR01 | 27/02/16 NO CHANGES | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SJUR TALSTAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVERRE SKOGEN | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 953 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON PATTERSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2165040005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2165040007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2165040006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 953 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AR01 | 27/02/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPROVAL OF AGREEMENTS 25/02/2013 | |
RES01 | ALTER ARTICLES 25/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/02/12 NO CHANGES | |
MISC | SECTION 519 AUDITORS STATEMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED AGR PEAK GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/03/11 | |
RES15 | CHANGE OF NAME 16/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/02/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SJUR BJARTE TALSTAD | |
288a | DIRECTOR APPOINTED ALEXANDER GORDON PATTERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ERSKINE | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 5 QUEENS TERRACE ABERDEEN AB10 1XL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED PEAK GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/02/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MISC | AMENDING RESOLUTION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 02/04/05--------- £ SI 61@1=61 £ IC 892/953 | |
88(2)R | AD 22/03/05--------- £ SI 1@1=1 £ IC 891/892 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000000/1000100 18/03/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 18/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
169 | £ IC 1100/891 05/11/04 £ SR 209@1=209 | |
RES13 | SHARE AGREEMENT AUTHORI 31/08/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
Appointmen | 2020-03-06 |
Petitions to Wind Up (Companies) | 2020-03-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORDEA BANK | ||
Outstanding | NORDEA BANK AB | ||
Outstanding | NORDEA BANK AB | ||
FLOATING CHARGE | Satisfied | DNB NOR BANK ASA | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 LS PETROLEUM 2 LTD
LS PETROLEUM 2 LTD owns 2 domain names.
agr-ap.co.uk agr-asa.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LS PETROLEUM 2 LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LS PETROLEUM 2 LTD | Event Date | 2020-03-06 |
In the Aberdeen Sheriff Court No ABE-L25 of 2020 LS PETROLEUM 2 LTD Company Number: SC216504 Previous Name of Company: AGR Group (Holdings) Limited Registered office: Union Plaza, 1 Union Wynd, Aberde… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LS PETROLEUM 2 LIMITED | Event Date | 2020-02-25 |
Notice is hereby given that on 25th February, 2020 a Petition was presented to the Sheriff at Aberdeen by the Directors of LS Petroleum 2 Limited (Company Number SC216504) having their Registered Office address at Union Plaza, 1 Union Wynd, Aberdeen, AB10 1SL (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime Stewart MacDonald , Insolvency Practitioner of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL be appointed Provisional Liquidator of the Company; in which Petition the Sheriff at Aberdeen by Interlocutor of 25th February, 2020 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after intimation, service or advertisement; and appointed the said Stewart MacDonald to be Provisional Liquidator of the Company with inter alia the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986 ; all of which notice is hereby given. Wright, Johnston & Mackenzie LLP : 302 St. Vincent Street, Glasgow G2 5RZ : Agents for the Petitioners : | |||
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. |