Dissolved
Dissolved 2016-02-23
Company Information for DOMINION OILFIELD SERVICES LIMITED
DYCE, ABERDEEN, AB21,
|
Company Registration Number
SC351607
Private Limited Company
Dissolved Dissolved 2016-02-23 |
Company Name | ||
---|---|---|
DOMINION OILFIELD SERVICES LIMITED | ||
Legal Registered Office | ||
DYCE ABERDEEN | ||
Previous Names | ||
|
Company Number | SC351607 | |
---|---|---|
Date formed | 2008-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-02-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-26 15:05:50 |
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 | ||
---|---|---|---|---|
DOMINION OILFIELD SERVICES LIMITED | CMS CAMERON MCKENNA LLP 6 QUEENS ROAD ABERDEEN UNITED KINGDOM AB15 4ZT | Dissolved | Company formed on the 2016-06-28 |
Officer | Role | Date Appointed |
---|---|---|
D.W. COMPANY SERVICES LIMITED |
||
RUSSEL TIMOTHY DAVIES |
||
ANTHONY JAMES WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT WAYNE KALTRIDER |
Director | ||
NEIL FRANCIS POTTER |
Director | ||
NEIL FRANCIS POTTER |
Company Secretary | ||
GEORGE KYNOCH YULE |
Director | ||
BRYAN PARK |
Company Secretary | ||
BRYAN PARK |
Director | ||
P & W SECRETARIES LIMITED |
Company Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSR PIPELINE SERVICES LIMITED | Director | 2018-01-29 | CURRENT | 1996-12-09 | Liquidation | |
RAMCO ACQUISITION LIMITED | Director | 2017-11-01 | CURRENT | 2013-02-25 | In Administration | |
PIPETECH ACQUISITION LIMITED | Director | 2017-11-01 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
RAMCO OIL SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 1991-05-09 | Active | |
RAMCO PIPETECH LIMITED | Director | 2017-11-01 | CURRENT | 2014-02-17 | Active | |
PIPETECH OPERATIONS LIMITED | Director | 2017-11-01 | CURRENT | 2014-02-18 | Active | |
RAMCO OIL SERVICES INTERNATIONAL LIMITED | Director | 2017-11-01 | CURRENT | 1983-07-15 | Active | |
RAMCO PIPELINE SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 1984-11-03 | Active - Proposal to Strike off | |
RAMCO TUBULAR SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 1986-05-23 | In Administration | |
RAMCO HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 2005-07-04 | Active | |
DOMINION OILFIELD SERVICES LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2016-11-29 | |
WILKIE ENGINEERING LIMITED | Director | 2014-02-11 | CURRENT | 2002-05-30 | Active | |
DOMINION OFFSHORE SERVICES LIMITED | Director | 2010-11-23 | CURRENT | 2001-11-09 | Dissolved 2016-10-25 | |
GLOBAL GAS SUPPLIES (ABERDEEN) LIMITED | Director | 2010-11-23 | CURRENT | 1997-07-18 | Dissolved 2016-10-25 | |
DOMINION OFFSHORE SERVICES LIMITED | Director | 2014-01-31 | CURRENT | 2001-11-09 | Dissolved 2016-10-25 | |
GLOBAL GAS SUPPLIES (ABERDEEN) LIMITED | Director | 2014-01-31 | CURRENT | 1997-07-18 | Dissolved 2016-10-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT KALTRIDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL POTTER | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL POTTER | |
AP04 | CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR SCOTT WAYNE KALTRIDER | |
AR01 | 20/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL TIMOTHY DAVIES / 10/12/2011 | |
AR01 | 20/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE YULE | |
AP01 | DIRECTOR APPOINTED RUSSEL TIMOTHY DAVIES | |
AR01 | 20/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED NEIL FRANCIS POTTER | |
AP01 | DIRECTOR APPOINTED NEIL FRANCIS POTTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRYAN PARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN PARK | |
AR01 | 20/11/09 FULL LIST | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED GEORGE KYNOCH YULE | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ | |
288a | DIRECTOR AND SECRETARY APPOINTED BRYAN PARK | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES STARK | |
288b | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED | |
CERTNM | COMPANY NAME CHANGED EASTDON LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 DOMINION OILFIELD SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOMINION OILFIELD SERVICES LIMITED are:
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. |