- Company Overview for 3 D STABILISERS LIMITED (SC135878)
- Filing history for 3 D STABILISERS LIMITED (SC135878)
- People for 3 D STABILISERS LIMITED (SC135878)
- More for 3 D STABILISERS LIMITED (SC135878)
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
|
|
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
|
|
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
|
|
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 |