About

Registered Number: SC077737
Date of Incorporation: 01/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL

 

The Red Baron (Oil Tools Rental) Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This organisation has 17 directors listed as Higgins, Mark Roman, Droy Moore, Pauline, Smoker, Simon, Barr, Lawrence Robert, Berg, Jorgen, Bruce, Ronald James, Chandler, Richard, Dudman, Bryan Leigh, Hendry, Eric George, Johnston, Gregory, Lau, Werner, Mcgachie, John, Paisley, Martin William, Steinkamp, Manfred Theodor, Sutton, Neal, Werner, Richard, Wilde, Geraldine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Lawrence Robert 15 March 2011 13 June 2014 1
BERG, Jorgen 01 April 2014 12 November 2014 1
BRUCE, Ronald James 21 December 2001 01 April 2014 1
CHANDLER, Richard 10 April 2006 15 March 2011 1
DUDMAN, Bryan Leigh 10 April 2006 15 March 2011 1
HENDRY, Eric George 30 June 2009 01 September 2012 1
JOHNSTON, Gregory 01 September 2012 28 November 2014 1
LAU, Werner N/A 01 November 1998 1
MCGACHIE, John 14 May 2014 14 December 2015 1
PAISLEY, Martin William 10 April 2006 03 August 2007 1
STEINKAMP, Manfred Theodor N/A 21 December 2001 1
SUTTON, Neal 09 October 1996 20 February 2007 1
WERNER, Richard 09 October 1996 10 April 2006 1
WILDE, Geraldine 14 November 1997 15 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Mark Roman 29 May 2020 - 1
DROY MOORE, Pauline 09 March 2012 31 December 2015 1
SMOKER, Simon 01 January 2016 29 May 2020 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
AP03 - Appointment of secretary 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 14 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 20 December 2015
AP01 - Appointment of director 11 December 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 11 July 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 15 May 2014
AD01 - Change of registered office address 25 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 01 April 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 08 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 05 September 2013
RESOLUTIONS - N/A 28 November 2012
CC04 - Statement of companies objects 28 November 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 05 September 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AD01 - Change of registered office address 12 August 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 09 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 21 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
AAMD - Amended Accounts 04 February 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 01 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1998
AA - Annual Accounts 15 April 1998
363a - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
SA - Shares agreement 08 December 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 08 December 1997
MISC - Miscellaneous document 02 December 1997
88(2)P - N/A 02 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1997
419a(Scot) - N/A 22 September 1997
419a(Scot) - N/A 22 September 1997
288b - Notice of resignation of directors or secretaries 08 March 1997
288a - Notice of appointment of directors or secretaries 08 March 1997
363s - Annual Return 08 January 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
RESOLUTIONS - N/A 21 October 1996
AA - Annual Accounts 06 September 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 24 November 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 06 December 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 30 October 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 1992
AA - Annual Accounts 15 May 1992
363b - Annual Return 06 February 1992
363 - Annual Return 18 January 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1991
AA - Annual Accounts 04 December 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1990
RESOLUTIONS - N/A 11 October 1990
MEM/ARTS - N/A 11 October 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 28 February 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1989
363 - Annual Return 24 January 1989
410(Scot) - N/A 01 December 1988
410(Scot) - N/A 21 November 1988
AA - Annual Accounts 21 November 1988
419a(Scot) - N/A 31 October 1988
419a(Scot) - N/A 31 October 1988
MISC - Miscellaneous document 12 July 1988
RESOLUTIONS - N/A 23 June 1988
MISC - Miscellaneous document 23 June 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 12 January 1988
RESOLUTIONS - N/A 30 December 1987
MEM/ARTS - N/A 30 December 1987
363 - Annual Return 19 January 1987
AA - Annual Accounts 25 November 1986
CERTNM - Change of name certificate 08 March 1983
NEWINC - New incorporation documents 01 March 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 23 November 1988 Fully Satisfied

N/A

Floating charge 14 November 1988 Fully Satisfied

N/A

Standard security 19 January 1984 Fully Satisfied

N/A

Floating charge 09 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.