DEUTAG RESOURCE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | SC110503 |
Category | Private Limited Company |
Incorporated | 14 Apr 1988 |
Age | 36 years, 1 month, 7 days |
Jurisdiction | Scotland |
Dissolution | 09 Oct 2014 |
Years | 9 years, 7 months, 12 days |
SUMMARY
DEUTAG RESOURCE MANAGEMENT LIMITED is an dissolved private limited company with number SC110503. It was incorporated 36 years, 1 month, 7 days ago, on 14 April 1988 and it was dissolved 9 years, 7 months, 12 days ago, on 09 October 2014. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, Edinburgh, EH2 2DZ.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynne Thomson
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Andrew
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Andrew
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: Minto Drive Altens Aberdeen AB12 3LW
Documents
Resolution
Date: 24 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Walker
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Paver
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stevenson
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Graham Stevenson
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Andrew
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Taylor
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Wiest
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person secretary company with change date
Date: 11 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-03
Officer name: Louise Cameron
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Wiest
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Milne
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Cameron
Change date: 2010-03-15
Documents
Accounts with accounts type dormant
Date: 04 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed mark johnstone walker
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed brian christopher taylor
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maurice white
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed louise cameron
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alec banyard
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 19/10/01 from: peterkins 100 union street aberdeen AB10 1QN
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 29 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/09/99
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 03/12/98 from: dan-smedvig house hareness road altens aberdeen AB1 4LE
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smedvig resource management limi ted\certificate issued on 26/11/98
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 23 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/95; full list of members
Documents
Legacy
Date: 21 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 29 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/05/94; full list of members
Documents
Legacy
Date: 17 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
11 CARTMEL DRIVE,READING,RG5 3NG
Number: | 08028538 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05371244 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY,WEYMOUTH,DT4 9TH
Number: | 10331693 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAVERLEY HOUSE, FLAT 3,BECKENHAM,BR3 5AY
Number: | 11369890 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR,WITHAM,CM8 2BL
Number: | OC411685 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOUSE NO 1 TYBURN CLOSE,SWINDON,SN5 6BY
Number: | 07608375 |
Status: | ACTIVE |
Category: | Private Limited Company |