Dissolved 2017-05-09
Company Information for BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED
ABERDEEN, ABERDEENSHIRE, AB10 1QR,
|
Company Registration Number
SC353939
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | ||
---|---|---|
BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED | ||
Legal Registered Office | ||
ABERDEEN ABERDEENSHIRE AB10 1QR Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC353939 | |
---|---|---|
Date formed | 2009-01-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
NICHOLAS JOHN TRAILL JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETERKINS, SOLICITORS |
Company Secretary | ||
EDWARD STEELE GRANT |
Director | ||
THOMAS GEORGE RENNIE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
AR01 | 23/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TRAILL JENKINS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEELE GRANT / 27/01/2010 | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN TRAILL JENKINS | |
288a | DIRECTOR APPOINTED EDWARD STEELE GRANT | |
CERTNM | COMPANY NAME CHANGED PLACE D'OR 690 LIMITED CERTIFICATE ISSUED ON 09/03/09 | |
88(2) | AD 10/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due After One Year | 2012-12-31 | £ 349,231 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 348,323 |
Creditors Due Within One Year | 2012-12-31 | £ 13,740 |
Creditors Due Within One Year | 2011-12-31 | £ 16,280 |
Creditors and other liabilities
|
|
|
|
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 BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BLUEGRASS OFFSHORE NUCLEAR DECOMMISSIONING SERVICES LIMITED are:
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. |