About

Registered Number: SC085184
Date of Incorporation: 24/10/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Greenwood 24 School Road, Newmachar, Aberdeen, Aberdeenshire, AB21 0WB

 

Founded in 1983, Aberdeen Petroleum Services Ltd have registered office in Aberdeen, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed for Aberdeen Petroleum Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALES, Derek Stanley N/A - 1
LAW, Jane N/A 30 May 1999 1
Secretary Name Appointed Resigned Total Appointments
HAY, Alistair 30 May 2000 01 September 2008 1
JONES, Rosemary Anne 01 September 2008 25 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 28 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 29 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 19 November 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 27 October 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 07 October 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 17 July 1995
363x - Annual Return 05 October 1994
AA - Annual Accounts 22 July 1994
363x - Annual Return 11 October 1993
AA - Annual Accounts 26 August 1993
AA - Annual Accounts 09 November 1992
363x - Annual Return 07 October 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
MEM/ARTS - N/A 27 January 1992
123 - Notice of increase in nominal capital 27 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1992
288 - N/A 14 October 1991
AA - Annual Accounts 08 October 1991
363x - Annual Return 08 October 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 24 October 1990
363 - Annual Return 13 October 1989
AA - Annual Accounts 13 October 1989
287 - Change in situation or address of Registered Office 20 September 1989
MISC - Miscellaneous document 14 March 1989
MISC - Miscellaneous document 14 March 1989
MISC - Miscellaneous document 07 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
MISC - Miscellaneous document 03 March 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 20 September 1988
363 - Annual Return 23 December 1987
AA - Annual Accounts 16 December 1987
AUD - Auditor's letter of resignation 25 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1987
288 - N/A 30 September 1986
363 - Annual Return 10 September 1986
AA - Annual Accounts 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.