Company Information for AZIMUTH OILFIELD SYSTEMS LTD.
100 UNION STREET, ABERDEEN, ABERDEENSHIRE, AB10 1QR,
|
Company Registration Number
SC353942
Private Limited Company
Active |
Company Name | ||
---|---|---|
AZIMUTH OILFIELD SYSTEMS LTD. | ||
Legal Registered Office | ||
100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC353942 | |
---|---|---|
Company ID Number | SC353942 | |
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB978591940 |
Last Datalog update: | 2024-02-07 01:41:58 |
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 |
---|---|---|
PETERKINS, SOLICITORS |
||
VICTOR LAING ALLAN |
||
MICHAEL RAYMOND FOWLER |
||
DAVID MCLAUGHLIN |
||
ANTHONY MOORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GEORGE RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T J D PROPERTIES LIMITED | Director | 2005-09-05 | CURRENT | 1998-08-14 | Active | |
HRH GEOLOGICAL SERVICES INTERNATIONAL LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-14 | Active | |
T J D PROPERTIES LIMITED | Director | 2005-09-12 | CURRENT | 1998-08-14 | Active | |
HRH LIMITED | Director | 1991-04-13 | CURRENT | 1989-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES | ||
Second filing for the termination of David Mclaughlin | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-17 GBP 13,300 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAUGHLIN | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 30/08/22 | ||
Statement of capital on GBP 16,000 | ||
SH19 | Statement of capital on 2022-09-09 GBP 16,000 | |
CAP-SS | Solvency Statement dated 30/08/22 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
RP04CS01 | ||
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 320000 | |
CS01 | Second Filing The information on the form CS01 has been replaced by a second filing on 31/08/2022 | |
Second Filing The information on the form CS01 has been replaced by a second filing on 31/08/2022 | ||
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL RAYMOND FOWLER | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Mclaughlin on 2010-02-02 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PETERKINS, SOLICITORS on 2010-02-02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | Resolutions passed:
| |
SH01 | 31/08/09 STATEMENT OF CAPITAL GBP 319999 | |
AP01 | DIRECTOR APPOINTED VICTOR LAING ALLAN | |
AP01 | DIRECTOR APPOINTED ANTHONY MOORLEY | |
123 | NC INC ALREADY ADJUSTED 10/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS RENNIE | |
288a | DIRECTOR APPOINTED DAVID MCLAUGHLIN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | ALTER MEMORANDUM 10/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED PLACE D'OR 693 LIMITED CERTIFICATE ISSUED ON 26/05/09 | |
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
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 AZIMUTH OILFIELD SYSTEMS LTD.
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as AZIMUTH OILFIELD SYSTEMS LTD. 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. |