PORTLETHEN OILFIELD SERVICES LIMITED

SC331462
C/O KPMG LLP,37 ALBYN PLACE ABERDEEN AB10 1JB

Documents

Documents
Date Category Description Pages
04 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2016 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 5 Buy now
12 Dec 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
12 Dec 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2012 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
24 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 officers Termination of appointment of secretary (Marion Thomson) 1 Buy now
09 May 2012 accounts Annual Accounts 23 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
24 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
22 Jul 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
24 Jun 2011 officers Appointment of secretary (Marion Thomson) 3 Buy now
24 Jun 2011 officers Appointment of director (Colin Bruce Manderson) 3 Buy now
24 Jun 2011 officers Appointment of director (Mr Robert John Gordon) 3 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jun 2011 officers Termination of appointment of secretary (Plenderleath Runcie Llp) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (Angela Geddie) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (Alasdair Geddie) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (James Geddie) 2 Buy now
06 May 2011 accounts Annual Accounts 22 Buy now
23 Dec 2010 resolution Resolution 2 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
11 Nov 2010 officers Change of particulars for corporate secretary (Plenderleath Runcie Llp) 2 Buy now
27 Aug 2010 accounts Annual Accounts 18 Buy now
08 Apr 2010 officers Appointment of director (Angela Carroll Geddie) 3 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
18 Sep 2009 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
17 Sep 2009 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
04 Aug 2009 officers Appointment terminated director ronald grant 1 Buy now
11 Jun 2009 capital Ad 09/06/09\gbp si 439308@1=439308\gbp ic 5/439313\ 2 Buy now
11 Jun 2009 resolution Resolution 2 Buy now
16 Mar 2009 accounts Annual Accounts 1 Buy now
19 Dec 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/08/2008 1 Buy now
23 Oct 2008 annual-return Return made up to 26/09/08; full list of members 10 Buy now
26 Aug 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 Feb 2008 capital Nc inc already adjusted 06/02/08 2 Buy now
21 Feb 2008 resolution Resolution 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
21 Nov 2007 capital Ad 26/09/07--------- £ si 4@1=4 £ ic 1/5 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
03 Oct 2007 resolution Resolution 14 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
26 Sep 2007 incorporation Incorporation Company 17 Buy now