Advanced company searchLink opens in new window

3 D STABILISERS LIMITED

Company number SC135878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2015 AD01 Registered office address changed from Schlumberger Oilfield Uk Plc 1 Enterprise Drive Westhill Drive, Westhill Industrial Estate Aberdeen Aberdeenshire AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
16 Dec 2014 AA Full accounts made up to 31 December 2013
25 Nov 2014 AP01 Appointment of Mr Ryan Alexander Kidd as a director on 12 November 2014
25 Nov 2014 TM01 Termination of appointment of Jorgen Berg as a director on 12 November 2014
08 Jul 2014 TM01 Termination of appointment of Lawrence Barr as a director
16 May 2014 AP01 Appointment of Mr John Mcgachie as a director
15 May 2014 AP01 Appointment of Mr Jorgen Berg as a director
14 May 2014 AD01 Registered office address changed from Smith Int (North Sea) Ltd Wallace Facility Badentoy Ave Portlethen Ind Est Aberdeen Aberdeenshire AB12 4YB on 14 May 2014
06 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
10 Jan 2014 CH03 Secretary's details changed for Ms Pauline Droy on 7 January 2014
19 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
10 Jan 2013 TM02 Termination of appointment of Eric Hendry as a secretary
10 Jan 2013 AP03 Appointment of Ms Pauline Droy as a secretary
10 Jan 2013 TM01 Termination of appointment of Eric Hendry as a director
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda under section 28 CA2006 31/10/2012
28 Nov 2012 CC04 Statement of company's objects
05 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AP01 Appointment of Mr Lawrence Robert Barr as a director
26 Sep 2012 AP01 Appointment of Mr Gordon George Reid Ballard as a director
13 Sep 2012 CH03 Secretary's details changed for Eric George Hendry on 13 September 2012
12 Sep 2012 TM01 Termination of appointment of William Mcallister as a director
21 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Brent Janner as a director