Dissolved 2017-01-24
Company Information for HAMDEEN (UK) LIMITED
29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC192597
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | ||
---|---|---|
HAMDEEN (UK) LIMITED | ||
Legal Registered Office | ||
29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB12 | ||
Previous Names | ||
|
Company Number | SC192597 | |
---|---|---|
Date formed | 1999-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 14:24:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD KHALIL STRACHAN |
||
NEIL ALEXANDER MACLEOD |
||
EUAN ROBERTSON PRENTICE |
||
JULIE MARY THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA ROSE-GARVIE |
Company Secretary | ||
BRIAN MONCUR |
Company Secretary | ||
BRIAN MONCUR |
Director | ||
WILLIAM GRAY FULTON |
Director | ||
GARETH FORBES |
Director | ||
JOSEPH CLAUDE HENRY |
Director | ||
WILLIAM GRAY FULTON |
Company Secretary | ||
IAIN FRASER |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
RUAIRIDH ANDREW COOPER |
Director | ||
IAIN SMITH AND COMPANY |
Company Secretary | ||
GEOFFREY KIMBER-SMITH |
Company Secretary | ||
ALAN REID |
Director | ||
L & A REGISTRARS LIMITED |
Company Secretary | ||
L & A REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S D ARGENTINA HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
REEVES WIRELINE INVESTMENTS LIMITED | Director | 2014-08-28 | CURRENT | 1970-08-07 | Dissolved 2015-04-13 | |
PETROWELL LIMITED | Director | 2014-06-20 | CURRENT | 2001-06-04 | Dissolved 2018-08-09 | |
S D BANGLADESH HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
WDI COLOMBIA HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Liquidation | |
S D MEXICO HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
ISG SECURE DRILLING HOLDINGS LIMITED | Director | 2014-02-11 | CURRENT | 2006-01-18 | Liquidation | |
SWELLTEC LIMITED | Director | 2014-02-11 | CURRENT | 2005-05-20 | Dissolved 2017-12-19 | |
WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED | Director | 2014-02-11 | CURRENT | 2001-03-06 | Dissolved 2017-01-24 | |
EDINBURGH PETROLEUM SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 1982-07-13 | Liquidation | |
TECH 21 ENGINEERING SOLUTIONS LIMITED | Director | 2014-02-11 | CURRENT | 2001-03-27 | Liquidation | |
INTERNATIONAL LOGGING TECHNOLOGY LIMITED | Director | 2014-02-11 | CURRENT | 1990-03-08 | Active | |
OILWELL PRODUCTION SERVICES LIMITED | Director | 2013-08-05 | CURRENT | 1995-06-12 | Dissolved 2014-12-30 | |
MORRISON MCLEAN ASSOCIATES LIMITED | Director | 2013-08-05 | CURRENT | 1989-01-16 | Dissolved 2014-12-16 | |
OIL FIELD RENTAL HOLDINGS LIMITED | Director | 2013-08-05 | CURRENT | 1990-07-10 | Dissolved 2015-01-17 | |
POWERFLO RENTALS LIMITED | Director | 2013-08-05 | CURRENT | 1992-09-23 | Dissolved 2014-12-16 | |
PETCO FISHING & RENTAL TOOLS (UK) LIMITED | Director | 2013-08-05 | CURRENT | 1984-05-15 | Dissolved 2014-12-30 | |
MID-EUROPE SUPPLY LIMITED | Director | 2013-08-05 | CURRENT | 1991-08-16 | Dissolved 2014-12-30 | |
INDEPENDENT INTEGRATED SERVICES LIMITED | Director | 2013-08-05 | CURRENT | 1992-01-29 | Dissolved 2014-12-16 | |
POWELL ENGINEERING COMPANY LIMITED | Director | 2013-08-05 | CURRENT | 1947-01-14 | Dissolved 2015-01-03 | |
POWERFLO SYSTEMS LIMITED | Director | 2013-08-05 | CURRENT | 1975-12-15 | Dissolved 2015-01-17 | |
QUALITY COMMISSIONING LIMITED | Director | 2013-08-05 | CURRENT | 1995-09-26 | Dissolved 2014-12-30 | |
PUMP RENTALS (INTERNATIONAL) LIMITED | Director | 2013-08-05 | CURRENT | 1979-05-03 | Dissolved 2014-12-30 | |
ILI TECHNOLOGY LIMITED | Director | 2013-08-05 | CURRENT | 2006-07-27 | Dissolved 2015-05-26 | |
POWERGEN RENTALS LIMITED | Director | 2013-08-05 | CURRENT | 1990-12-14 | Dissolved 2015-04-05 | |
QUALITY MACHINING SERVICES LIMITED | Director | 2013-08-05 | CURRENT | 1994-01-17 | Dissolved 2015-04-08 | |
WEATHERFORD DIS MANUFACTURING (UK) LIMITED | Director | 2013-08-05 | CURRENT | 1981-07-10 | Dissolved 2015-04-08 | |
TANK RENTALS LIMITED | Director | 2013-08-05 | CURRENT | 1990-06-19 | Dissolved 2015-04-05 | |
WEATHERFORD O.R. LIMITED | Director | 2013-08-05 | CURRENT | 1996-01-26 | Dissolved 2015-04-05 | |
INTERNATIONAL PETROLEUM EQUIPMENT LIMITED | Director | 2013-08-05 | CURRENT | 1990-07-05 | Dissolved 2015-12-04 | |
R.S.T. PROJECTS LIMITED | Director | 2013-08-05 | CURRENT | 1994-06-27 | Dissolved 2015-12-04 | |
RUSSELL OIL EXPLORATION LIMITED | Director | 2013-08-05 | CURRENT | 2005-07-14 | Dissolved 2016-04-11 | |
WEATHERFORD LABORATORIES (UK) LIMITED | Director | 2013-08-05 | CURRENT | 1988-11-15 | Liquidation | |
WEATHERFORD HOLDINGS U.K. LTD. | Director | 2013-08-05 | CURRENT | 2003-09-26 | Active | |
WEATHERFORD EURASIA LIMITED | Director | 2013-08-05 | CURRENT | 1989-11-06 | Active | |
PRECISION HOLDINGS (UK) LIMITED | Director | 2013-06-20 | CURRENT | 2004-04-22 | Dissolved 2017-02-03 | |
SMART STABILIZER SYSTEMS LIMITED | Director | 2013-05-27 | CURRENT | 1999-07-23 | Liquidation | |
COMMUNICATION RENTALS LIMITED | Director | 2013-04-18 | CURRENT | 1997-06-18 | Dissolved 2014-12-16 | |
AQUATRONIC LIMITED | Director | 2013-04-18 | CURRENT | 1997-10-29 | Dissolved 2014-12-30 | |
EXPIO LIMITED | Director | 2013-04-18 | CURRENT | 1998-12-07 | Dissolved 2014-12-30 | |
DESIGN ENGINEERING LIMITED | Director | 2013-04-18 | CURRENT | 1998-10-21 | Dissolved 2014-12-16 | |
ASTEC DEVELOPMENTS LIMITED | Director | 2013-04-18 | CURRENT | 1986-06-30 | Dissolved 2014-12-16 | |
DOWNHOLE TECHNOLOGY LIMITED | Director | 2013-04-18 | CURRENT | 1995-05-15 | Dissolved 2014-12-16 | |
FISHING SERVICES LIMITED | Director | 2013-04-18 | CURRENT | 1994-10-21 | Dissolved 2014-12-30 | |
DAILEY IDS LIMITED | Director | 2013-04-18 | CURRENT | 1992-01-09 | Dissolved 2014-12-30 | |
WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED | Director | 2013-04-18 | CURRENT | 1988-02-15 | Dissolved 2016-04-06 | |
BRIT BIT LIMITED | Director | 2013-04-18 | CURRENT | 1987-11-20 | Dissolved 2016-04-06 | |
E2 TECH LIMITED | Director | 2013-04-18 | CURRENT | 1998-12-15 | Dissolved 2016-02-24 | |
B.D. KENDLE ENGINEERING LIMITED | Director | 2013-04-18 | CURRENT | 1978-06-01 | Dissolved 2017-02-03 | |
IMPACT SOLUTIONS GROUP LIMITED | Director | 2013-04-18 | CURRENT | 2000-10-10 | Liquidation | |
MCMURRY-MACCO (UK) LTD | Director | 2013-04-18 | CURRENT | 1972-09-13 | Dissolved 2017-02-03 | |
OFFSHORE RENTALS LIMITED | Director | 2013-04-18 | CURRENT | 1988-03-22 | Dissolved 2017-01-27 | |
ORWELL GROUP LIMITED | Director | 2013-04-18 | CURRENT | 1995-09-26 | Dissolved 2017-01-27 | |
PETROLINE WELLSYSTEMS LIMITED | Director | 2013-04-18 | CURRENT | 1980-10-06 | Dissolved 2017-01-24 | |
WELLSERV LIMITED | Director | 2013-04-18 | CURRENT | 1987-11-12 | Dissolved 2017-01-24 | |
PRECISION DRILLING SERVICES (UK) LTD | Director | 2013-04-18 | CURRENT | 1996-08-19 | Liquidation | |
BBL DOWNHOLE TOOLS LIMITED | Director | 2013-04-18 | CURRENT | 1998-07-06 | Liquidation | |
S D BANGLADESH HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
S D MEXICO HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
EDINBURGH PETROLEUM EQUIPMENT LIMITED | Director | 2013-07-24 | CURRENT | 1986-03-04 | Dissolved 2014-12-30 | |
COMMUNICATION RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1997-06-18 | Dissolved 2014-12-16 | |
OILWELL PRODUCTION SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1995-06-12 | Dissolved 2014-12-30 | |
MORRISON MCLEAN ASSOCIATES LIMITED | Director | 2012-09-04 | CURRENT | 1989-01-16 | Dissolved 2014-12-16 | |
OIL FIELD RENTAL HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1990-07-10 | Dissolved 2015-01-17 | |
POWERFLO RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1992-09-23 | Dissolved 2014-12-16 | |
AQUATRONIC LIMITED | Director | 2012-09-04 | CURRENT | 1997-10-29 | Dissolved 2014-12-30 | |
EXPIO LIMITED | Director | 2012-09-04 | CURRENT | 1998-12-07 | Dissolved 2014-12-30 | |
PETCO FISHING & RENTAL TOOLS (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1984-05-15 | Dissolved 2014-12-30 | |
DESIGN ENGINEERING LIMITED | Director | 2012-09-04 | CURRENT | 1998-10-21 | Dissolved 2014-12-16 | |
MID-EUROPE SUPPLY LIMITED | Director | 2012-09-04 | CURRENT | 1991-08-16 | Dissolved 2014-12-30 | |
ASTEC DEVELOPMENTS LIMITED | Director | 2012-09-04 | CURRENT | 1986-06-30 | Dissolved 2014-12-16 | |
INDEPENDENT INTEGRATED SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1992-01-29 | Dissolved 2014-12-16 | |
POWELL ENGINEERING COMPANY LIMITED | Director | 2012-09-04 | CURRENT | 1947-01-14 | Dissolved 2015-01-03 | |
POWERFLO SYSTEMS LIMITED | Director | 2012-09-04 | CURRENT | 1975-12-15 | Dissolved 2015-01-17 | |
QUALITY COMMISSIONING LIMITED | Director | 2012-09-04 | CURRENT | 1995-09-26 | Dissolved 2014-12-30 | |
DOWNHOLE TECHNOLOGY LIMITED | Director | 2012-09-04 | CURRENT | 1995-05-15 | Dissolved 2014-12-16 | |
PUMP RENTALS (INTERNATIONAL) LIMITED | Director | 2012-09-04 | CURRENT | 1979-05-03 | Dissolved 2014-12-30 | |
FISHING SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1994-10-21 | Dissolved 2014-12-30 | |
DAILEY IDS LIMITED | Director | 2012-09-04 | CURRENT | 1992-01-09 | Dissolved 2014-12-30 | |
ILI TECHNOLOGY LIMITED | Director | 2012-09-04 | CURRENT | 2006-07-27 | Dissolved 2015-05-26 | |
POWERGEN RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1990-12-14 | Dissolved 2015-04-05 | |
QUALITY MACHINING SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1994-01-17 | Dissolved 2015-04-08 | |
WEATHERFORD DIS MANUFACTURING (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1981-07-10 | Dissolved 2015-04-08 | |
REEVES WIRELINE INVESTMENTS LIMITED | Director | 2012-09-04 | CURRENT | 1970-08-07 | Dissolved 2015-04-13 | |
TANK RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1990-06-19 | Dissolved 2015-04-05 | |
WEATHERFORD O.R. LIMITED | Director | 2012-09-04 | CURRENT | 1996-01-26 | Dissolved 2015-04-05 | |
INTERNATIONAL PETROLEUM EQUIPMENT LIMITED | Director | 2012-09-04 | CURRENT | 1990-07-05 | Dissolved 2015-12-04 | |
R.S.T. PROJECTS LIMITED | Director | 2012-09-04 | CURRENT | 1994-06-27 | Dissolved 2015-12-04 | |
WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1988-02-15 | Dissolved 2016-04-06 | |
BRIT BIT LIMITED | Director | 2012-09-04 | CURRENT | 1987-11-20 | Dissolved 2016-04-06 | |
E2 TECH LIMITED | Director | 2012-09-04 | CURRENT | 1998-12-15 | Dissolved 2016-02-24 | |
B.D. KENDLE ENGINEERING LIMITED | Director | 2012-09-04 | CURRENT | 1978-06-01 | Dissolved 2017-02-03 | |
REEVES WIRELINE SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1914-03-04 | Liquidation | |
WEATHERFORD LABORATORIES (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1988-11-15 | Liquidation | |
SWELLTEC LIMITED | Director | 2012-09-04 | CURRENT | 2005-05-20 | Dissolved 2017-12-19 | |
MCMURRY-MACCO (UK) LTD | Director | 2012-09-04 | CURRENT | 1972-09-13 | Dissolved 2017-02-03 | |
OFFSHORE RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1988-03-22 | Dissolved 2017-01-27 | |
ORWELL GROUP LIMITED | Director | 2012-09-04 | CURRENT | 1995-09-26 | Dissolved 2017-01-27 | |
PETROLINE WELLSYSTEMS LIMITED | Director | 2012-09-04 | CURRENT | 1980-10-06 | Dissolved 2017-01-24 | |
PRECISION HOLDINGS (UK) LIMITED | Director | 2012-09-04 | CURRENT | 2004-04-22 | Dissolved 2017-02-03 | |
REEVES OILFIELD SERVICES LTD | Director | 2012-09-04 | CURRENT | 1995-05-05 | Dissolved 2017-02-03 | |
WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED | Director | 2012-09-04 | CURRENT | 2001-03-06 | Dissolved 2017-01-24 | |
WELLSERV LIMITED | Director | 2012-09-04 | CURRENT | 1987-11-12 | Dissolved 2017-01-24 | |
TECH 21 ENGINEERING SOLUTIONS LIMITED | Director | 2012-09-04 | CURRENT | 2001-03-27 | Liquidation | |
RUSSELL OIL EXPLORATION LIMITED | Director | 2012-07-23 | CURRENT | 2005-07-14 | Dissolved 2016-04-11 | |
ISG SECURE DRILLING HOLDINGS LIMITED | Director | 2012-07-23 | CURRENT | 2006-01-18 | Liquidation | |
IMPACT SOLUTIONS GROUP LIMITED | Director | 2012-07-23 | CURRENT | 2000-10-10 | Liquidation | |
BIOS DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-21 | Liquidation | |
PETROWELL LIMITED | Director | 2012-05-17 | CURRENT | 2001-06-04 | Dissolved 2018-08-09 | |
PETROWELL CASPIAN LIMITED | Director | 2012-05-17 | CURRENT | 2007-02-26 | Dissolved 2018-06-21 | |
BIOS DEVELOPMENTS LIMITED | Director | 2015-04-21 | CURRENT | 2012-05-21 | Liquidation | |
S D BANGLADESH HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
S D MEXICO HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED | Director | 2014-02-11 | CURRENT | 2001-03-06 | Dissolved 2017-01-24 | |
REEVES WIRELINE INVESTMENTS LIMITED | Director | 2013-08-27 | CURRENT | 1970-08-07 | Dissolved 2015-04-13 | |
REEVES WIRELINE SERVICES LIMITED | Director | 2013-08-27 | CURRENT | 1914-03-04 | Liquidation | |
EDINBURGH PETROLEUM EQUIPMENT LIMITED | Director | 2013-07-24 | CURRENT | 1986-03-04 | Dissolved 2014-12-30 | |
TECH 21 ENGINEERING SOLUTIONS LIMITED | Director | 2012-10-11 | CURRENT | 2001-03-27 | Liquidation | |
COMMUNICATION RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1997-06-18 | Dissolved 2014-12-16 | |
OILWELL PRODUCTION SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1995-06-12 | Dissolved 2014-12-30 | |
MORRISON MCLEAN ASSOCIATES LIMITED | Director | 2012-09-04 | CURRENT | 1989-01-16 | Dissolved 2014-12-16 | |
OIL FIELD RENTAL HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1990-07-10 | Dissolved 2015-01-17 | |
POWERFLO RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1992-09-23 | Dissolved 2014-12-16 | |
AQUATRONIC LIMITED | Director | 2012-09-04 | CURRENT | 1997-10-29 | Dissolved 2014-12-30 | |
EXPIO LIMITED | Director | 2012-09-04 | CURRENT | 1998-12-07 | Dissolved 2014-12-30 | |
PETCO FISHING & RENTAL TOOLS (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1984-05-15 | Dissolved 2014-12-30 | |
DESIGN ENGINEERING LIMITED | Director | 2012-09-04 | CURRENT | 1998-10-21 | Dissolved 2014-12-16 | |
MID-EUROPE SUPPLY LIMITED | Director | 2012-09-04 | CURRENT | 1991-08-16 | Dissolved 2014-12-30 | |
ASTEC DEVELOPMENTS LIMITED | Director | 2012-09-04 | CURRENT | 1986-06-30 | Dissolved 2014-12-16 | |
INDEPENDENT INTEGRATED SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1992-01-29 | Dissolved 2014-12-16 | |
POWELL ENGINEERING COMPANY LIMITED | Director | 2012-09-04 | CURRENT | 1947-01-14 | Dissolved 2015-01-03 | |
POWERFLO SYSTEMS LIMITED | Director | 2012-09-04 | CURRENT | 1975-12-15 | Dissolved 2015-01-17 | |
QUALITY COMMISSIONING LIMITED | Director | 2012-09-04 | CURRENT | 1995-09-26 | Dissolved 2014-12-30 | |
DOWNHOLE TECHNOLOGY LIMITED | Director | 2012-09-04 | CURRENT | 1995-05-15 | Dissolved 2014-12-16 | |
PUMP RENTALS (INTERNATIONAL) LIMITED | Director | 2012-09-04 | CURRENT | 1979-05-03 | Dissolved 2014-12-30 | |
FISHING SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1994-10-21 | Dissolved 2014-12-30 | |
DAILEY IDS LIMITED | Director | 2012-09-04 | CURRENT | 1992-01-09 | Dissolved 2014-12-30 | |
ILI TECHNOLOGY LIMITED | Director | 2012-09-04 | CURRENT | 2006-07-27 | Dissolved 2015-05-26 | |
POWERGEN RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1990-12-14 | Dissolved 2015-04-05 | |
QUALITY MACHINING SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 1994-01-17 | Dissolved 2015-04-08 | |
WEATHERFORD DIS MANUFACTURING (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1981-07-10 | Dissolved 2015-04-08 | |
TANK RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1990-06-19 | Dissolved 2015-04-05 | |
WEATHERFORD O.R. LIMITED | Director | 2012-09-04 | CURRENT | 1996-01-26 | Dissolved 2015-04-05 | |
INTERNATIONAL PETROLEUM EQUIPMENT LIMITED | Director | 2012-09-04 | CURRENT | 1990-07-05 | Dissolved 2015-12-04 | |
R.S.T. PROJECTS LIMITED | Director | 2012-09-04 | CURRENT | 1994-06-27 | Dissolved 2015-12-04 | |
WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1988-02-15 | Dissolved 2016-04-06 | |
BRIT BIT LIMITED | Director | 2012-09-04 | CURRENT | 1987-11-20 | Dissolved 2016-04-06 | |
RUSSELL OIL EXPLORATION LIMITED | Director | 2012-09-04 | CURRENT | 2005-07-14 | Dissolved 2016-04-11 | |
E2 TECH LIMITED | Director | 2012-09-04 | CURRENT | 1998-12-15 | Dissolved 2016-02-24 | |
B.D. KENDLE ENGINEERING LIMITED | Director | 2012-09-04 | CURRENT | 1978-06-01 | Dissolved 2017-02-03 | |
WEATHERFORD LABORATORIES (UK) LIMITED | Director | 2012-09-04 | CURRENT | 1988-11-15 | Liquidation | |
ISG SECURE DRILLING HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 2006-01-18 | Liquidation | |
SWELLTEC LIMITED | Director | 2012-09-04 | CURRENT | 2005-05-20 | Dissolved 2017-12-19 | |
IMPACT SOLUTIONS GROUP LIMITED | Director | 2012-09-04 | CURRENT | 2000-10-10 | Liquidation | |
MCMURRY-MACCO (UK) LTD | Director | 2012-09-04 | CURRENT | 1972-09-13 | Dissolved 2017-02-03 | |
OFFSHORE RENTALS LIMITED | Director | 2012-09-04 | CURRENT | 1988-03-22 | Dissolved 2017-01-27 | |
ORWELL GROUP LIMITED | Director | 2012-09-04 | CURRENT | 1995-09-26 | Dissolved 2017-01-27 | |
PETROLINE WELLSYSTEMS LIMITED | Director | 2012-09-04 | CURRENT | 1980-10-06 | Dissolved 2017-01-24 | |
WELLSERV LIMITED | Director | 2012-09-04 | CURRENT | 1987-11-12 | Dissolved 2017-01-24 | |
PETROWELL LIMITED | Director | 2012-09-04 | CURRENT | 2001-06-04 | Dissolved 2018-08-09 | |
PETROWELL CASPIAN LIMITED | Director | 2012-09-04 | CURRENT | 2007-02-26 | Dissolved 2018-06-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WEATHERFORD CENTRE SOUTERHEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM WEATHERFORD CENTRE SOUTERHEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD | |
AP03 | SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR | |
AR01 | 05/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE | |
AP01 | DIRECTOR APPOINTED MS JULIE MARY THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON | |
AP01 | DIRECTOR APPOINTED MR BRIAN MONCUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES | |
AR01 | 05/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM WEATHERFORD HOUSE LAWSON DRIVE DYCE ABERDEEN AB21 0DR SCOTLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR GARETH FORBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY | |
AR01 | 05/12/10 FULL LIST | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE HENRY / 05/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRAY FULTON | |
AP03 | SECRETARY APPOINTED MR BRIAN MONCUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RUAIRIDH COOPER | |
288b | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP | |
288a | SECRETARY APPOINTED WILLIAM GRAY FULTON | |
288a | DIRECTOR APPOINTED IAIN FRASER | |
288a | DIRECTOR APPOINTED JOSEPH CLAUDE HENRY | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/09/01 | |
ELRES | S366A DISP HOLDING AGM 25/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-07-05 |
Resolutions for Winding-up | 2016-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMDEEN (UK) LIMITED
HAMDEEN (UK) LIMITED owns 1 domain names.
hamdeen.co.uk
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as HAMDEEN (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85452000 | Carbon brushes for electrical purposes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-10-20 |
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low. | |||
Initiating party | Event Type | ||
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-10-20 |
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low. | |||
Initiating party | Event Type | ||
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-10-20 |
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low. | |||
Initiating party | Event Type | ||
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-10-20 |
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low. | |||
Initiating party | Event Type | ||
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-10-20 |
Further to the notice of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above Meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of Appointment: Hamdeen (UK) Limited - 20 May 2016. Petroline Wellsystems Limited - 28 April 2016. Weatherford Production Optimisation (UK) Limited - 20 May 2016. Wellserv Limited - 30 April 2016. Office Holder details: Ewen Alexander (IP No 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL. Further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-05-20 |
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Gillian Low | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMDEEN (UK) LIMITED | Event Date | 2016-05-20 |
Extract of Special and Ordinary Resolutions of Hamdeen (UK) Limited (the Company) passed on 20 May 2016 , by Written Resolution of the sole member of the Company: The Company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 and that Ewen Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 6754), be and is hereby appointed as Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Ewen R Alexander, Tel: 01224 212222. Alternative contact: Gillian Low | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |