About

Registered Number: SC436025
Date of Incorporation: 02/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Arnhall Business Park 17 Abercrombie Court, Arnhall Business Park, Westhill, AB32 6FE,

 

Having been setup in 2012, Resman Wireless Reservoir Surveillance Uk Ltd are based in Westhill, it's status is listed as "Active". We don't know the number of employees at Resman Wireless Reservoir Surveillance Uk Ltd. The current directors of this company are listed as Greig, Roy James, Hviding, Gunnar, Maaland, Per Gunnar, Crossland, Ian Roger, Skillingstad, Torger, Skogstad, Bard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Roy James 28 November 2019 - 1
HVIDING, Gunnar 01 April 2018 - 1
MAALAND, Per Gunnar 01 June 2019 - 1
CROSSLAND, Ian Roger 02 November 2012 31 May 2019 1
SKILLINGSTAD, Torger 02 November 2012 01 April 2018 1
SKOGSTAD, Bard 02 November 2012 01 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
AP01 - Appointment of director 04 December 2019
CS01 - N/A 06 November 2019
PSC08 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
AD01 - Change of registered office address 06 November 2019
PSC07 - N/A 05 November 2019
PSC01 - N/A 01 November 2019
PSC09 - N/A 01 November 2019
RESOLUTIONS - N/A 01 July 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC09 - N/A 15 November 2017
AA - Annual Accounts 02 June 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 22 November 2013
AA01 - Change of accounting reference date 06 November 2012
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.