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

PETROWELL CASPIAN LIMITED

29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC317261
Private Limited Company
Dissolved

Dissolved 2018-06-21

Company Overview

About Petrowell Caspian Ltd
PETROWELL CASPIAN LIMITED was founded on 2007-02-26 and had its registered office in 29 Albyn Place. The company was dissolved on the 2018-06-21 and is no longer trading or active.

Key Data
Company Name
PETROWELL CASPIAN LIMITED
 
Legal Registered Office
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB12
 
Previous Names
LEDGE 957 LIMITED01/03/2007
Filing Information
Company Number SC317261
Date formed 2007-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2018-06-21
Type of accounts FULL
Last Datalog update: 2018-07-21 23:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROWELL CASPIAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
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 PETROWELL CASPIAN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
EUAN ROBERTSON PRENTICE
Director 2012-05-17
JULIE MARY THOMSON
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA ROSE-GARVIE
Company Secretary 2013-08-05 2015-10-09
BRIAN MONCUR
Company Secretary 2012-05-17 2013-08-05
BRIAN MONCUR
Director 2012-05-17 2013-08-05
WILLIAM GRAY FULTON
Director 2012-05-17 2012-09-04
LC SECRETARIES LIMITED
Nominated Secretary 2007-02-26 2012-05-17
PAUL MICHAEL DAY
Director 2007-02-28 2012-05-17
COLIN SMITH
Director 2007-02-28 2012-05-17
STUART TAIT
Director 2007-02-28 2012-05-17
LEDGE SERVICES LIMITED
Nominated Director 2007-02-26 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN ROBERTSON PRENTICE S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
EUAN ROBERTSON PRENTICE S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
EUAN ROBERTSON PRENTICE EDINBURGH PETROLEUM EQUIPMENT LIMITED Director 2013-07-24 CURRENT 1986-03-04 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE COMMUNICATION RENTALS LIMITED Director 2012-09-04 CURRENT 1997-06-18 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE OILWELL PRODUCTION SERVICES LIMITED Director 2012-09-04 CURRENT 1995-06-12 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE MORRISON MCLEAN ASSOCIATES LIMITED Director 2012-09-04 CURRENT 1989-01-16 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE OIL FIELD RENTAL HOLDINGS LIMITED Director 2012-09-04 CURRENT 1990-07-10 Dissolved 2015-01-17
EUAN ROBERTSON PRENTICE POWERFLO RENTALS LIMITED Director 2012-09-04 CURRENT 1992-09-23 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE AQUATRONIC LIMITED Director 2012-09-04 CURRENT 1997-10-29 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE EXPIO LIMITED Director 2012-09-04 CURRENT 1998-12-07 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2012-09-04 CURRENT 1984-05-15 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DESIGN ENGINEERING LIMITED Director 2012-09-04 CURRENT 1998-10-21 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE MID-EUROPE SUPPLY LIMITED Director 2012-09-04 CURRENT 1991-08-16 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE ASTEC DEVELOPMENTS LIMITED Director 2012-09-04 CURRENT 1986-06-30 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE INDEPENDENT INTEGRATED SERVICES LIMITED Director 2012-09-04 CURRENT 1992-01-29 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE POWELL ENGINEERING COMPANY LIMITED Director 2012-09-04 CURRENT 1947-01-14 Dissolved 2015-01-03
EUAN ROBERTSON PRENTICE POWERFLO SYSTEMS LIMITED Director 2012-09-04 CURRENT 1975-12-15 Dissolved 2015-01-17
EUAN ROBERTSON PRENTICE QUALITY COMMISSIONING LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DOWNHOLE TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 1995-05-15 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE PUMP RENTALS (INTERNATIONAL) LIMITED Director 2012-09-04 CURRENT 1979-05-03 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE FISHING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-10-21 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DAILEY IDS LIMITED Director 2012-09-04 CURRENT 1992-01-09 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE ILI TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 2006-07-27 Dissolved 2015-05-26
EUAN ROBERTSON PRENTICE POWERGEN RENTALS LIMITED Director 2012-09-04 CURRENT 1990-12-14 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE QUALITY MACHINING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-01-17 Dissolved 2015-04-08
EUAN ROBERTSON PRENTICE WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2012-09-04 CURRENT 1981-07-10 Dissolved 2015-04-08
EUAN ROBERTSON PRENTICE REEVES WIRELINE INVESTMENTS LIMITED Director 2012-09-04 CURRENT 1970-08-07 Dissolved 2015-04-13
EUAN ROBERTSON PRENTICE TANK RENTALS LIMITED Director 2012-09-04 CURRENT 1990-06-19 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE WEATHERFORD O.R. LIMITED Director 2012-09-04 CURRENT 1996-01-26 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2012-09-04 CURRENT 1990-07-05 Dissolved 2015-12-04
EUAN ROBERTSON PRENTICE R.S.T. PROJECTS LIMITED Director 2012-09-04 CURRENT 1994-06-27 Dissolved 2015-12-04
EUAN ROBERTSON PRENTICE WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2012-09-04 CURRENT 1988-02-15 Dissolved 2016-04-06
EUAN ROBERTSON PRENTICE BRIT BIT LIMITED Director 2012-09-04 CURRENT 1987-11-20 Dissolved 2016-04-06
EUAN ROBERTSON PRENTICE E2 TECH LIMITED Director 2012-09-04 CURRENT 1998-12-15 Dissolved 2016-02-24
EUAN ROBERTSON PRENTICE B.D. KENDLE ENGINEERING LIMITED Director 2012-09-04 CURRENT 1978-06-01 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE REEVES WIRELINE SERVICES LIMITED Director 2012-09-04 CURRENT 1914-03-04 Liquidation
EUAN ROBERTSON PRENTICE WEATHERFORD LABORATORIES (UK) LIMITED Director 2012-09-04 CURRENT 1988-11-15 Liquidation
EUAN ROBERTSON PRENTICE SWELLTEC LIMITED Director 2012-09-04 CURRENT 2005-05-20 Dissolved 2017-12-19
EUAN ROBERTSON PRENTICE HAMDEEN (UK) LIMITED Director 2012-09-04 CURRENT 1999-01-15 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE MCMURRY-MACCO (UK) LTD Director 2012-09-04 CURRENT 1972-09-13 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE OFFSHORE RENTALS LIMITED Director 2012-09-04 CURRENT 1988-03-22 Dissolved 2017-01-27
EUAN ROBERTSON PRENTICE ORWELL GROUP LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2017-01-27
EUAN ROBERTSON PRENTICE PETROLINE WELLSYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-10-06 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE PRECISION HOLDINGS (UK) LIMITED Director 2012-09-04 CURRENT 2004-04-22 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE REEVES OILFIELD SERVICES LTD Director 2012-09-04 CURRENT 1995-05-05 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2012-09-04 CURRENT 2001-03-06 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE WELLSERV LIMITED Director 2012-09-04 CURRENT 1987-11-12 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2012-09-04 CURRENT 2001-03-27 Liquidation
EUAN ROBERTSON PRENTICE RUSSELL OIL EXPLORATION LIMITED Director 2012-07-23 CURRENT 2005-07-14 Dissolved 2016-04-11
EUAN ROBERTSON PRENTICE ISG SECURE DRILLING HOLDINGS LIMITED Director 2012-07-23 CURRENT 2006-01-18 Liquidation
EUAN ROBERTSON PRENTICE IMPACT SOLUTIONS GROUP LIMITED Director 2012-07-23 CURRENT 2000-10-10 Liquidation
EUAN ROBERTSON PRENTICE BIOS DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-21 Liquidation
EUAN ROBERTSON PRENTICE PETROWELL LIMITED Director 2012-05-17 CURRENT 2001-06-04 Dissolved 2018-08-09
JULIE MARY THOMSON BIOS DEVELOPMENTS LIMITED Director 2015-04-21 CURRENT 2012-05-21 Liquidation
JULIE MARY THOMSON S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
JULIE MARY THOMSON S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
JULIE MARY THOMSON WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
JULIE MARY THOMSON REEVES WIRELINE INVESTMENTS LIMITED Director 2013-08-27 CURRENT 1970-08-07 Dissolved 2015-04-13
JULIE MARY THOMSON REEVES WIRELINE SERVICES LIMITED Director 2013-08-27 CURRENT 1914-03-04 Liquidation
JULIE MARY THOMSON EDINBURGH PETROLEUM EQUIPMENT LIMITED Director 2013-07-24 CURRENT 1986-03-04 Dissolved 2014-12-30
JULIE MARY THOMSON TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2012-10-11 CURRENT 2001-03-27 Liquidation
JULIE MARY THOMSON COMMUNICATION RENTALS LIMITED Director 2012-09-04 CURRENT 1997-06-18 Dissolved 2014-12-16
JULIE MARY THOMSON OILWELL PRODUCTION SERVICES LIMITED Director 2012-09-04 CURRENT 1995-06-12 Dissolved 2014-12-30
JULIE MARY THOMSON MORRISON MCLEAN ASSOCIATES LIMITED Director 2012-09-04 CURRENT 1989-01-16 Dissolved 2014-12-16
JULIE MARY THOMSON OIL FIELD RENTAL HOLDINGS LIMITED Director 2012-09-04 CURRENT 1990-07-10 Dissolved 2015-01-17
JULIE MARY THOMSON POWERFLO RENTALS LIMITED Director 2012-09-04 CURRENT 1992-09-23 Dissolved 2014-12-16
JULIE MARY THOMSON AQUATRONIC LIMITED Director 2012-09-04 CURRENT 1997-10-29 Dissolved 2014-12-30
JULIE MARY THOMSON EXPIO LIMITED Director 2012-09-04 CURRENT 1998-12-07 Dissolved 2014-12-30
JULIE MARY THOMSON PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2012-09-04 CURRENT 1984-05-15 Dissolved 2014-12-30
JULIE MARY THOMSON DESIGN ENGINEERING LIMITED Director 2012-09-04 CURRENT 1998-10-21 Dissolved 2014-12-16
JULIE MARY THOMSON MID-EUROPE SUPPLY LIMITED Director 2012-09-04 CURRENT 1991-08-16 Dissolved 2014-12-30
JULIE MARY THOMSON ASTEC DEVELOPMENTS LIMITED Director 2012-09-04 CURRENT 1986-06-30 Dissolved 2014-12-16
JULIE MARY THOMSON INDEPENDENT INTEGRATED SERVICES LIMITED Director 2012-09-04 CURRENT 1992-01-29 Dissolved 2014-12-16
JULIE MARY THOMSON POWELL ENGINEERING COMPANY LIMITED Director 2012-09-04 CURRENT 1947-01-14 Dissolved 2015-01-03
JULIE MARY THOMSON POWERFLO SYSTEMS LIMITED Director 2012-09-04 CURRENT 1975-12-15 Dissolved 2015-01-17
JULIE MARY THOMSON QUALITY COMMISSIONING LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2014-12-30
JULIE MARY THOMSON DOWNHOLE TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 1995-05-15 Dissolved 2014-12-16
JULIE MARY THOMSON PUMP RENTALS (INTERNATIONAL) LIMITED Director 2012-09-04 CURRENT 1979-05-03 Dissolved 2014-12-30
JULIE MARY THOMSON FISHING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-10-21 Dissolved 2014-12-30
JULIE MARY THOMSON DAILEY IDS LIMITED Director 2012-09-04 CURRENT 1992-01-09 Dissolved 2014-12-30
JULIE MARY THOMSON ILI TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 2006-07-27 Dissolved 2015-05-26
JULIE MARY THOMSON POWERGEN RENTALS LIMITED Director 2012-09-04 CURRENT 1990-12-14 Dissolved 2015-04-05
JULIE MARY THOMSON QUALITY MACHINING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-01-17 Dissolved 2015-04-08
JULIE MARY THOMSON WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2012-09-04 CURRENT 1981-07-10 Dissolved 2015-04-08
JULIE MARY THOMSON TANK RENTALS LIMITED Director 2012-09-04 CURRENT 1990-06-19 Dissolved 2015-04-05
JULIE MARY THOMSON WEATHERFORD O.R. LIMITED Director 2012-09-04 CURRENT 1996-01-26 Dissolved 2015-04-05
JULIE MARY THOMSON INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2012-09-04 CURRENT 1990-07-05 Dissolved 2015-12-04
JULIE MARY THOMSON R.S.T. PROJECTS LIMITED Director 2012-09-04 CURRENT 1994-06-27 Dissolved 2015-12-04
JULIE MARY THOMSON WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2012-09-04 CURRENT 1988-02-15 Dissolved 2016-04-06
JULIE MARY THOMSON BRIT BIT LIMITED Director 2012-09-04 CURRENT 1987-11-20 Dissolved 2016-04-06
JULIE MARY THOMSON RUSSELL OIL EXPLORATION LIMITED Director 2012-09-04 CURRENT 2005-07-14 Dissolved 2016-04-11
JULIE MARY THOMSON E2 TECH LIMITED Director 2012-09-04 CURRENT 1998-12-15 Dissolved 2016-02-24
JULIE MARY THOMSON B.D. KENDLE ENGINEERING LIMITED Director 2012-09-04 CURRENT 1978-06-01 Dissolved 2017-02-03
JULIE MARY THOMSON WEATHERFORD LABORATORIES (UK) LIMITED Director 2012-09-04 CURRENT 1988-11-15 Liquidation
JULIE MARY THOMSON ISG SECURE DRILLING HOLDINGS LIMITED Director 2012-09-04 CURRENT 2006-01-18 Liquidation
JULIE MARY THOMSON SWELLTEC LIMITED Director 2012-09-04 CURRENT 2005-05-20 Dissolved 2017-12-19
JULIE MARY THOMSON IMPACT SOLUTIONS GROUP LIMITED Director 2012-09-04 CURRENT 2000-10-10 Liquidation
JULIE MARY THOMSON HAMDEEN (UK) LIMITED Director 2012-09-04 CURRENT 1999-01-15 Dissolved 2017-01-24
JULIE MARY THOMSON MCMURRY-MACCO (UK) LTD Director 2012-09-04 CURRENT 1972-09-13 Dissolved 2017-02-03
JULIE MARY THOMSON OFFSHORE RENTALS LIMITED Director 2012-09-04 CURRENT 1988-03-22 Dissolved 2017-01-27
JULIE MARY THOMSON ORWELL GROUP LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2017-01-27
JULIE MARY THOMSON PETROLINE WELLSYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-10-06 Dissolved 2017-01-24
JULIE MARY THOMSON WELLSERV LIMITED Director 2012-09-04 CURRENT 1987-11-12 Dissolved 2017-01-24
JULIE MARY THOMSON PETROWELL LIMITED Director 2012-09-04 CURRENT 2001-06-04 Dissolved 2018-08-09

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
2018-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-214.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2018-03-214.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2017 FROM WEATHERFORD CENTRE SOUTERHEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB12 3LF
2017-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0126/02/16 FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-20AP03SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE
2015-09-07AA01PREVSHO FROM 31/10/2015 TO 31/08/2015
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0126/02/15 FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0126/02/14 FULL LIST
2013-12-02AA01PREVEXT FROM 17/05/2013 TO 31/10/2013
2013-08-06AP03SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/05/12
2013-02-27AR0126/02/13 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MS JULIE MARY THOMSON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2012-05-25AP03SECRETARY APPOINTED BRIAN MONCUR
2012-05-25AP01DIRECTOR APPOINTED WILLIAM GRAY FULTON
2012-05-25AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2012-05-25AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAY
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAIT
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2012-05-25AA01PREVSHO FROM 30/06/2012 TO 17/05/2012
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-06AR0126/02/12 FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-07-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-01GAZ1FIRST GAZETTE
2011-03-02AR0126/02/11 FULL LIST
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-03AR0126/02/10 FULL LIST
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-05225PREVEXT FROM 29/02/2008 TO 30/06/2008
2008-03-14363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-01CERTNMCOMPANY NAME CHANGED LEDGE 957 LIMITED CERTIFICATE ISSUED ON 01/03/07
2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to PETROWELL CASPIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-03-20
Appointment of Liquidators2017-06-20
Resolutions for Winding-up2017-06-20
Proposal to Strike Off2011-07-01
Fines / Sanctions
No fines or sanctions have been issued against PETROWELL CASPIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETROWELL CASPIAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.699
MortgagesNumMortOutstanding0.968
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 28490 - Manufacture of other machine tools

Intangible Assets
Patents
We have not found any records of PETROWELL CASPIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETROWELL CASPIAN LIMITED
Trademarks
We have not found any records of PETROWELL CASPIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROWELL CASPIAN 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 (28490 - Manufacture of other machine tools) as PETROWELL CASPIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETROWELL CASPIAN 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 TypeFinal Meetings
Defending partyPETROWELL CASPIAN LIMITEDEvent Date2018-03-16
Further to the notice of appointment of the Liquidator, notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 19 April 2018 for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the Company 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 Company. Date of appointment: 29 May 2017. 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. Ag SF121255
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPETROWELL CASPIAN LIMITEDEvent Date2017-05-29
Ewen R Alexander , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: The Liquidator, Tel: 01224 212222. Alternative contact: Gillian Low Ag JF31035
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPETROWELL CASPIAN LIMITEDEvent Date2017-05-29
Extract of Special and Ordinary Resolutions of Petrowell Caspian Limited were passed on 29 May 2017 , by Written Resolution of the sole member of the Company: That the Company be wound up 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 purpose of winding up the Companys affairs and distributing its assets. Further details contact: The Liquidator, Tel: 01224 212222. Alternative contact: Gillian Low Ag JF31035
 
Initiating party Event TypeProposal to Strike Off
Defending partyPETROWELL CASPIAN LIMITEDEvent Date2011-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROWELL CASPIAN 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 PETROWELL CASPIAN LIMITED any grants or awards.
Ownership
    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.