About

Registered Number: SC193236
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Cirrus Building A B Z Business Park, Dyce, Aberdeen, AB21 0BH,

 

Having been setup in 1999, Freudenberg Oil & Gas Uk Ltd has its registered office in Aberdeen. Currently we aren't aware of the number of employees at the the organisation. There are 10 directors listed as Brownhill, Keith, Mcdonald, Gavin James Peter, Anthony, Paul Adrian, Beitel, Derick, Dr, Ditlefsen, John-egil, Downie, David, Kletschke, Stephan, Manby, John Stephen, Mulac, Angelika, Reid, George Alexander for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Paul Adrian 01 May 2009 20 May 2011 1
BEITEL, Derick, Dr 01 May 2009 01 September 2009 1
DITLEFSEN, John-Egil 01 September 2009 25 March 2011 1
DOWNIE, David 08 February 1999 01 September 2009 1
KLETSCHKE, Stephan 31 July 2007 03 February 2011 1
MANBY, John Stephen 27 July 2005 31 July 2007 1
MULAC, Angelika 31 July 2007 30 April 2009 1
REID, George Alexander 08 February 1999 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWNHILL, Keith 01 September 2015 24 May 2019 1
MCDONALD, Gavin James Peter 20 May 2011 02 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 12 June 2019
SH19 - Statement of capital 05 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2019
TM02 - Termination of appointment of secretary 24 May 2019
RESOLUTIONS - N/A 13 May 2019
RESOLUTIONS - N/A 13 May 2019
CAP-SS - N/A 13 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2019
SH19 - Statement of capital 13 May 2019
CAP-SS - N/A 13 May 2019
CS01 - N/A 08 February 2019
PSC05 - N/A 08 February 2019
PSC02 - N/A 07 December 2018
PSC09 - N/A 07 December 2018
RESOLUTIONS - N/A 15 October 2018
SH01 - Return of Allotment of shares 15 October 2018
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 13 February 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 18 April 2016
SH01 - Return of Allotment of shares 14 January 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
AA - Annual Accounts 26 November 2015
AP03 - Appointment of secretary 08 September 2015
TM02 - Termination of appointment of secretary 03 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 08 May 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
SH01 - Return of Allotment of shares 09 November 2011
RESOLUTIONS - N/A 20 October 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 26 July 2011
AP03 - Appointment of secretary 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CERTNM - Change of name certificate 30 December 2009
RESOLUTIONS - N/A 30 December 2009
AA - Annual Accounts 02 November 2009
AP01 - Appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
CERTNM - Change of name certificate 27 May 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 22 August 2007
225 - Change of Accounting Reference Date 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
419a(Scot) - N/A 17 August 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
363s - Annual Return 01 March 2005
410(Scot) - N/A 28 May 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 09 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 03 March 2000
225 - Change of Accounting Reference Date 04 February 2000
288b - Notice of resignation of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.