Company number SC335305
Status Active
Incorporation Date 14 December 2007
Company Type Private Limited Company
Address 70 QUEENS ROAD, ABERDEEN, AB15 4YE
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017; All of the property or undertaking has been released and no longer forms part of charge SC3353050011; All of the property or undertaking has been released and no longer forms part of charge SC3353050016. The most likely internet sites of DECIPHER PRODUCTION LIMITED are www.decipherproduction.co.uk, and www.decipher-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decipher Production Limited is a Private Limited Company.
The company registration number is SC335305. Decipher Production Limited has been working since 14 December 2007.
The present status of the company is Active. The registered address of Decipher Production Limited is 70 Queens Road Aberdeen Ab15 4ye. . MCKENDRICK, Iain Charles is a Director of the company. REYNOLDS, Thomas Hamilton is a Director of the company. Secretary BAXTER, Robin Murray has been resigned. Secretary CARSON, Jacqueline has been resigned. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary BURNESS PAULL LLP has been resigned. Director CARSON, Neil Ashley has been resigned. Director GUNN, Bradley Gerald has been resigned. Director GUNN, Bradley Gerald has been resigned. Director HEATH, Graham Andrew has been resigned. Director WOLFLI, Richard Johannus has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Extraction of natural gas".
Current Directors
Resigned Directors
Secretary
P & W SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 14 December 2007
Secretary
BURNESS PAULL LLP
Resigned: 14 February 2017
Appointed Date: 31 October 2014
Director
P & W DIRECTORS LIMITED
Resigned: 18 December 2007
Appointed Date: 14 December 2007
DECIPHER PRODUCTION LIMITED Events
16 Feb 2017
Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017
06 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge SC3353050011
06 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge SC3353050016
23 Jan 2017
Administrator's progress report
28 Dec 2016
Notice of extension of period of Administration
...
... and 88 more events
08 Aug 2008
Director appointed richard johannus wolfli
08 Aug 2008
Director appointed neill ashley carson
08 Aug 2008
Secretary appointed jacqueline carson
18 Dec 2007
Company name changed golfdee LIMITED\certificate issued on 18/12/07
14 Dec 2007
Incorporation
30 September 2013
Charge code SC33 5305 0021
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0018
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsman Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0017
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0016
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Nortsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0015
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0014
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0013
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0012
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0011
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0010
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code SC33 5305 0009
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code SC33 5305 0020
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code SC33 5305 0019
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code SC33 5305 0008
Delivered: 26 July 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code SC33 5305 0007
Delivered: 26 July 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code SC33 5305 0006
Delivered: 26 July 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code SC33 5305 0005
Delivered: 26 July 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code SC33 5305 0004
Delivered: 26 July 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Britannic Trading Limited
Description: Notification of addition to or amendment of charge…
21 February 2013
Floating charge
Delivered: 1 March 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Banc of America Securities Limited
Description: Undertaking & all property & assets present & future…
21 February 2013
Bond & floating charge
Delivered: 1 March 2013
Status: Satisfied
on 10 October 2013
Persons entitled: Banc of America Securities Limited
Description: Undertaking & all property & assets present & future…