AS-WELL OILFIELD SOLUTIONS LTD
Status | DISSOLVED |
Company No. | SC322876 |
Category | Private Limited Company |
Incorporated | 04 May 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | Scotland |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 22 days |
SUMMARY
AS-WELL OILFIELD SOLUTIONS LTD is an dissolved private limited company with number SC322876. It was incorporated 17 years, 1 month, 6 days ago, on 04 May 2007 and it was dissolved 1 year, 10 months, 22 days ago, on 19 July 2022. The company address is Account Tax Limited Account Tax Limited, Montrose, DD10 8SW, Angus.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Andrew Alistair Smith
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Mrs Alana Sushila Dias-Smith
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-05
Psc name: Mrs Alana Sushila Dias-Smith
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change person secretary company with change date
Date: 24 May 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alana Sushila Dias-Smith
Change date: 2015-06-17
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Alistair Smith
Change date: 2015-06-17
Documents
Appoint person director company with name date
Date: 31 Aug 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alana Sushila Dias-Smith
Appointment date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Change person secretary company with change date
Date: 19 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-04
Officer name: Alana Sushila Dias-Smith
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts amended with made up date
Date: 14 Nov 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-15
Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Certificate change of name company
Date: 26 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freelance euro services (mmdcxiv) LIMITED\certificate issued on 26/04/12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 04 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-04
Officer name: Andrew Alistair Smith
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Andrew Alistair Smith
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 05/04/08
Documents
Some Companies
ALSTOM AUTOMATION INTERNATIONAL LTD
PRICEWATERHOUSECOOPERS LLP,STREET BIRMINGHAM,B3 2DT
Number: | 00188137 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUSINESS RESEARCH ASSOCIATES LIMITED
16-17 MARSHALL TERRACE,DURHAM,DH1 2HX
Number: | 11431639 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP015789 |
Status: | ACTIVE |
Category: | Limited Partnership |
HEADTEACHER'S LODGE MANAGEMENT COMPANY LIMITED
12 SCHOLARS COURT, CROSS STREET,NESTON,CH64 3UU
Number: | 03140067 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09405843 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRA CONTROL SOLUTIONS LIMITED
INTEGRA HOUSE 71A COLHAM AVENUE,WEST DRAYTON,UB7 8EU
Number: | 05882512 |
Status: | ACTIVE |
Category: | Private Limited Company |