Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RAMBOLL OIL & GAS UK LIMITED
Company Information for

RAMBOLL OIL & GAS UK LIMITED

5TH FLOOR, 7 CASTLE STREET, EDINBURGH, EH2 3AH,
Company Registration Number
SC245357
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ramboll Oil & Gas Uk Ltd
RAMBOLL OIL & GAS UK LIMITED was founded on 2003-03-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Ramboll Oil & Gas Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAMBOLL OIL & GAS UK LIMITED
 
Legal Registered Office
5TH FLOOR
7 CASTLE STREET
EDINBURGH
EH2 3AH
Other companies in AB10
 
Previous Names
APPLY ALTRA LIMITED13/06/2014
ALTRA ENERGY LIMITED17/05/2011
Filing Information
Company Number SC245357
Company ID Number SC245357
Date formed 2003-03-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-06 10:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMBOLL OIL & GAS UK LIMITED
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 RAMBOLL OIL & GAS UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES THORP
Company Secretary 2015-04-29
LARS KROGH
Director 2014-06-02
JENS REBSDORF-GREGERSEN
Director 2014-06-02
ERIK SIMONSEN
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD MARTIN
Director 2015-04-29 2017-01-31
PATRICIA WATSON
Company Secretary 2011-05-13 2014-10-10
FREDERIK HVISTENDAHL
Director 2011-04-13 2014-06-02
AGNAR KONGSHAUG
Director 2012-02-20 2014-06-02
ERIK MAGNESEN
Director 2013-12-02 2014-06-02
KJELL ENOK GRUDE
Director 2012-02-20 2013-12-02
PER HATLEM
Director 2012-02-20 2012-09-07
PER JARLE DYSJALAND
Director 2011-04-13 2012-02-20
ARNE MAGNUS RISE
Director 2011-11-21 2012-02-20
PER HATLEM
Director 2011-04-13 2011-11-21
JENS KRISTIAN REIN
Director 2009-08-21 2011-04-13
PATRICIA WATSON
Company Secretary 2009-08-21 2011-02-16
DANIEL JOSEPH MCGOWAN
Director 2008-01-07 2010-11-30
TOR AANDERUD-LARSEN
Director 2008-07-15 2010-02-01
STALE BRATTEBO
Director 2008-07-15 2010-02-01
ARNE MAGNUS RISE
Director 2008-10-16 2010-02-01
RAFFAELE CELENTANO
Director 2009-08-21 2009-12-14
WILLIAM DOUGLAS MACKENZIE
Director 2009-08-21 2009-11-20
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2009-08-21
INGVAR MALDE
Director 2008-07-15 2009-08-21
PAULL & WILLIAMSONS
Company Secretary 2007-10-19 2009-04-06
STRONACHS
Company Secretary 2005-02-18 2007-10-19
PAUL JOHN BARRON
Director 2003-10-22 2007-10-19
PETER CHADBOURN
Director 2003-10-22 2007-10-19
JOHN BIRNIE CUNNINGHAM
Director 2006-05-31 2007-10-19
STEPHEN WARREN DUVALL
Director 2003-10-22 2006-05-31
HEMANTKUMAR SUMANLAL NAIK
Director 2005-05-10 2006-05-31
MARK BAYMAN
Director 2003-10-22 2005-04-30
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2003-03-10 2005-02-18
IAIN DOUGLAS BARTHOLOMEW
Director 2003-10-22 2004-10-01
DAVIDSON CHALMERS (NOMINEES) LIMITED
Nominated Director 2003-03-10 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARS KROGH RAMBOLL CONSULTANTS LIMITED Director 2014-10-10 CURRENT 1988-08-30 Dissolved 2017-06-06
JENS REBSDORF-GREGERSEN RAMBOLL CONSULTANTS LIMITED Director 2014-10-10 CURRENT 1988-08-30 Dissolved 2017-06-06
ERIK SIMONSEN RAMBOLL CONSULTANTS LIMITED Director 2014-10-10 CURRENT 1988-08-30 Dissolved 2017-06-06

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
2021-10-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS KROGH
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland
2019-06-21AP03Appointment of Mr Timothy James Cunningham as company secretary on 2019-06-20
2019-06-21TM02Termination of appointment of Andrew Charles Thorp on 2019-06-20
2019-02-09SOAS(A)Voluntary dissolution strike-off suspended
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-19DS01Application to strike the company off the register
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 158 Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL Scotland
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 4320453
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD MARTIN
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR Scotland
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4320453
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 4320453
2016-02-22SH0115/12/15 STATEMENT OF CAPITAL GBP 4320453.00
2015-12-21AUDAUDITOR'S RESIGNATION
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHARLES THORP on 2015-05-22
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2015-05-19AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD MARTIN
2015-04-29AP03Appointment of Mr Andrew Charles Thorp as company secretary on 2015-04-29
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 4319253
2015-03-20AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM Union Plaza (2Nd Floor) 1 Union Wynd Aberdeen AB10 1SL
2014-10-10TM02Termination of appointment of Patricia Watson on 2014-10-10
2014-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-19AP01DIRECTOR APPOINTED MR JENS REBSDORF-GREGERSEN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIK MAGNESEN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR AGNAR KONGSHAUG
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK HVISTENDAHL
2014-06-19AP01DIRECTOR APPOINTED MR ERIK SIMONSEN
2014-06-19AP01DIRECTOR APPOINTED MR LARS KROGH
2014-06-13RES15CHANGE OF NAME 02/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED APPLY ALTRA LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-05-30RES13INC AUTH CAP TO £5000000 22/05/2014
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-30RP04SECOND FILING FOR FORM SH01
2014-05-30ANNOTATIONClarification
2014-05-23SH0122/05/14 STATEMENT OF CAPITAL GBP 4319253
2014-05-23SH0122/05/14 STATEMENT OF CAPITAL GBP 3287645
2014-03-19AR0110/03/14 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR ERIK MAGNESEN
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KJELL GRUDE
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-14AR0110/03/13 FULL LIST
2012-11-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PER HATLEM
2012-03-20AR0110/03/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ARNE RISE
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PER DYSJALAND
2012-02-20AP01DIRECTOR APPOINTED KJELL ENOK GRUDE
2012-02-20AP01DIRECTOR APPOINTED AGNAR KONGSHAUG
2012-02-20AP01DIRECTOR APPOINTED PER HATLEM
2011-11-22AP01DIRECTOR APPOINTED ARNE MAGNUS RISE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PER HATLEM
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-20AP03SECRETARY APPOINTED PATRICIA WATSON
2011-05-20AP01DIRECTOR APPOINTED FREDERIK HVISTENDAHL
2011-05-20AP01DIRECTOR APPOINTED PER HATLEM
2011-05-19AP01DIRECTOR APPOINTED PER JARLE DYSJALAND
2011-05-17AR0110/03/11 FULL LIST
2011-05-17RES15CHANGE OF NAME 13/05/2011
2011-05-17CERTNMCOMPANY NAME CHANGED ALTRA ENERGY LIMITED CERTIFICATE ISSUED ON 17/05/11
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ATLE STROMME
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JENS REIN
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09RES04NC INC ALREADY ADJUSTED 31/03/2011
2011-05-09SH0131/03/11 STATEMENT OF CAPITAL GBP 3287645
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WATSON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGOWAN
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-26AR0110/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS KRISTIAN REIN / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH MCGOWAN / 01/10/2009
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA WATSON / 01/10/2009
2010-02-25AP01DIRECTOR APPOINTED ATLE STROMME
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STALE BRATTEBO
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ARNE RISE
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TOR AANDERUD-LARSEN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKENZIE
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELE CELENTANO
2010-01-13RES13SECTION 550 22/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-25288aDIRECTOR APPOINTED RAFFAELE CELENTANO
2009-08-26288aDIRECTOR APPOINTED WILLIAM MACKENZIE
2009-08-26288aSECRETARY APPOINTED PATRICIA WILSON
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS LLP
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNIION WYND ABERDEEN AB10 1DQ
2009-08-26288aDIRECTOR APPOINTED JENS KRISTIAN REIN
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR INGVAR MALDE
2009-05-01363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAMBOLL OIL & GAS UK LIMITED 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 RAMBOLL OIL & GAS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-07-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
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 RAMBOLL OIL & GAS UK LIMITED

Intangible Assets
Patents
We have not found any records of RAMBOLL OIL & GAS UK LIMITED registering or being granted any patents
Domain Names

RAMBOLL OIL & GAS UK LIMITED owns 1 domain names.

altra.co.uk  

Trademarks
We have not found any records of RAMBOLL OIL & GAS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMBOLL OIL & GAS UK LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as RAMBOLL OIL & GAS UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RAMBOLL OIL & GAS UK LIMITED 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 RAMBOLL OIL & GAS UK LIMITED 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 RAMBOLL OIL & GAS UK LIMITED 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.