About

Registered Number: SC182328
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Birniehill, Whitburn Road, Bathgate, West Lothian, EH48 2HR

 

Founded in 1998, Oil States Klaper Ltd have registered office in West Lothian. The business has one director listed as Lucas, Tama Dawn. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Tama Dawn 06 January 2010 06 March 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
RESOLUTIONS - N/A 01 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2019
SH19 - Statement of capital 01 April 2019
CAP-SS - N/A 01 April 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 11 October 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 January 2017
TM02 - Termination of appointment of secretary 07 April 2016
AR01 - Annual Return 22 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 08 March 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 20 February 2001
419a(Scot) - N/A 28 September 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
410(Scot) - N/A 20 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 31 October 1999
363s - Annual Return 08 February 1999
410(Scot) - N/A 02 October 1998
RESOLUTIONS - N/A 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
225 - Change of Accounting Reference Date 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
CERTNM - Change of name certificate 13 March 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 December 1999 Outstanding

N/A

Floating charge 15 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.