Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 3 D STABILISERS LIMITED
Company Information for

3 D STABILISERS LIMITED

PEREGRINE HOUSE PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, AB32 6JL,
Company Registration Number
SC135878
Private Limited Company
Active

Company Overview

About 3 D Stabilisers Ltd
3 D STABILISERS LIMITED was founded on 1992-01-09 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". 3 D Stabilisers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
3 D STABILISERS LIMITED
 
Legal Registered Office
PEREGRINE HOUSE PEREGRINE ROAD
WESTHILL BUSINESS PARK, WESTHILL
ABERDEENSHIRE
SCOTLAND
AB32 6JL
Other companies in AB32
 
Filing Information
Company Number SC135878
Company ID Number SC135878
Date formed 1992-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-07 03:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 D STABILISERS LIMITED
Is this data useful to you?
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.

Company Officers of 3 D STABILISERS LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-10-12
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ALEXANDER KIDD
Director 2014-11-12 2016-11-03
KARIN ANNETTE HOEING-COSENTINO
Director 2015-12-08 2016-10-12
PAULINE DROY-MOORE
Company Secretary 2012-09-13 2015-12-31
JOHN MCGACHIE
Director 2014-05-12 2015-12-14
GORDON GEORGE REID BALLARD
Director 2012-07-31 2015-06-30
JORGEN BERG
Director 2014-05-12 2014-11-12
LAWRENCE ROBERT BARR
Director 2012-07-31 2014-06-13
ERIC GEORGE HENDRY
Company Secretary 2010-03-19 2012-09-13
ERIC GEORGE HENDRY
Director 2010-03-19 2012-09-01
WILLIAM TREVOR MCALLISTER
Director 2011-03-15 2012-07-31
BRENT MICHAEL JANNER
Director 2008-12-31 2011-06-30
BRYAN LEIGH DUDMAN
Director 2008-12-31 2011-03-15
ERNESTO BAUTISTA
Company Secretary 2002-01-15 2008-12-31
JEFFREY TEPERA
Company Secretary 2002-01-15 2008-12-31
KENNETH TRAINOR WHITE
Director 2002-01-15 2008-12-31
JAMES JONATHAN STEWART
Director 2002-01-15 2007-04-20
LEDINGHAM CHALMERS
Nominated Secretary 1992-01-09 2002-01-15
HUGH KEIR
Director 1992-01-10 2002-01-15
MICHAEL CHEYNE LEYS
Director 1992-08-11 2002-01-15
MANFRED THEODOR STEINKAMP
Director 1992-08-11 1999-07-02
DAVID WADE WEBSTER
Director 1992-10-07 1999-07-02
WERNER LAU
Director 1992-08-11 1998-11-01
DURANO LIMITED
Nominated Director 1992-01-09 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENOLA JACQUELINE STEPHANIE BOYAULT GEOSERVICES UK LTD Director 2016-10-12 CURRENT 2008-07-22 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT @BALANCE UK LIMITED Director 2016-10-12 CURRENT 2006-10-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-10-12 CURRENT 1982-03-01 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT PATHFINDER ENERGY SERVICES LIMITED Director 2016-10-12 CURRENT 1999-02-02 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT META DOWNHOLE UNLIMITED Director 2016-10-12 CURRENT 1990-02-12 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-10-12 CURRENT 1995-11-30 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-10-12 CURRENT 2006-05-09 Active - Proposal to Strike off
GWENOLA JACQUELINE STEPHANIE BOYAULT SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-10-12 CURRENT 1990-08-23 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT SCHLUMBERGER OILFIELD UK LIMITED Director 2016-10-12 CURRENT 2001-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-21MISCConfirmation of transfer of assets and liabilities
2019-02-20MISCNotification from overseas registry of completion of merger
2019-02-19MISCCourt order re completion of cross border merger
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-08RES13Resolutions passed:
  • Approved draft terms of cross border merger 10/12/2018
2018-10-09MISCCB01 – cross border merger notice
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ALEXANDER KIDD
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ANNETTE HOEING-COSENTINO
2016-10-14AP01DIRECTOR APPOINTED MRS GWENOLA JACQUELINE STEPHANIE BOYAULT
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr Ryan Alexander Kidd on 2015-05-01
2016-01-07AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-05TM02Termination of appointment of Pauline Droy-Moore on 2015-12-31
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGACHIE
2015-12-11AP01DIRECTOR APPOINTED MRS KARIN ANNETTE HOEING-COSENTINO
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE DROY-MOORE on 2015-10-23
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GEORGE REID BALLARD
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM SCHLUMBERGER OILFIELD UK PLC 1 ENTERPRISE DRIVE WESTHILL DRIVE, WESTHILL INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB32 6TQ
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0109/01/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN BERG
2014-11-25AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BARR
2014-05-16AP01DIRECTOR APPOINTED MR JOHN MCGACHIE
2014-05-15AP01DIRECTOR APPOINTED MR JORGEN BERG
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM SMITH INT (NORTH SEA) LTD WALLACE FACILITY BADENTOY AVE PORTLETHEN IND EST ABERDEEN ABERDEENSHIRE AB12 4YB
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0109/01/14 FULL LIST
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE DROY / 07/01/2014
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0109/01/13 FULL LIST
2013-01-10AP03SECRETARY APPOINTED MS PAULINE DROY
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDRY
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY ERIC HENDRY
2012-11-28RES13DELETE MEMORANDA UNDER SECTION 28 CA2006 31/10/2012
2012-11-28RES01ADOPT ARTICLES 31/10/2012
2012-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MR LAWRENCE ROBERT BARR
2012-09-26AP01DIRECTOR APPOINTED MR GORDON GEORGE REID BALLARD
2012-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC GEORGE HENDRY / 13/09/2012
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALLISTER
2012-03-21AR0109/01/12 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENT JANNER
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-09AR0109/01/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED WILLIAM TREVOR MCALLISTER
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM, 1 HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DUDMAN
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP03SECRETARY APPOINTED ERIC GEORGE HENDRY
2010-09-23AP01DIRECTOR APPOINTED ERIC GEORGE HENDRY
2010-09-15AR0109/01/10 FULL LIST
2010-07-30GAZ1FIRST GAZETTE
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED BRENT MICHAEL JANNER
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ERNESTO BAUTISTA
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JEFFREY TEPERA
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WHITE
2009-03-10288aDIRECTOR APPOINTED BRYAN LEIGH DUDMAN
2009-03-03DISS40DISS40 (DISS40(SOAD))
2009-02-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2009-02-06GAZ1FIRST GAZETTE
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-02-02363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-01-28363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3 D STABILISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-30
Proposal to Strike Off2009-02-06
Fines / Sanctions
No fines or sanctions have been issued against 3 D STABILISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 D STABILISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 3 D STABILISERS LIMITED

Intangible Assets
Patents
We have not found any records of 3 D STABILISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 D STABILISERS LIMITED
Trademarks
We have not found any records of 3 D STABILISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 D STABILISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as 3 D STABILISERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where 3 D STABILISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party3 D STABILISERS LIMITEDEvent Date2010-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending party3 D STABILISERS LIMITEDEvent Date2009-02-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 D STABILISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3 D STABILISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.