INDEPENDENT OIL TOOLS LIMITED
ABERDEEN MOUNTWEST PETROLEUM LIMITED MM&S (5957) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5PW

Company number SC561768
Status Active
Incorporation Date 28 March 2017
Company Type Private Limited Company
Address 8TH FLOOR SALVESEN TOWER, BLAIKIES QUAY, ABERDEEN, SCOTLAND, SCOTLAND, AB11 5PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Company name changed mountwest petroleum LIMITED\certificate issued on 08/05/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2017-05-04 . The most likely internet sites of INDEPENDENT OIL TOOLS LIMITED are www.independentoiltools.co.uk, and www.independent-oil-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and seven months. The distance to to Dyce Rail Station is 5.7 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Oil Tools Limited is a Private Limited Company. The company registration number is SC561768. Independent Oil Tools Limited has been working since 28 March 2017. The present status of the company is Active. The registered address of Independent Oil Tools Limited is 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland Scotland Ab11 5pw. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. EIDE, Ulf is a Director of the company. NOBLE, Stuart Iain is a Director of the company. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 28 March 2017

Director
EIDE, Ulf
Appointed Date: 26 April 2017
64 years old

Director
NOBLE, Stuart Iain
Appointed Date: 26 April 2017
45 years old

Resigned Directors

Director
TRUESDALE, Christine
Resigned: 25 April 2017
Appointed Date: 28 March 2017
65 years old

Director
VINDEX LIMITED
Resigned: 26 April 2017
Appointed Date: 28 March 2017

Director
VINDEX SERVICES LIMITED
Resigned: 26 April 2017
Appointed Date: 28 March 2017

Persons With Significant Control

Vindex Limited
Notified on: 28 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vindex Services Limited
Notified on: 28 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDEPENDENT OIL TOOLS LIMITED Events

09 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 May 2017
Company name changed mountwest petroleum LIMITED\certificate issued on 08/05/17
  • CONNOT ‐ Change of name notice

08 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04

27 Apr 2017
Appointment of Mr Ulf Eide as a director on 26 April 2017
27 Apr 2017
Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland AB11 5PW on 27 April 2017
...
... and 1 more events
27 Apr 2017
Termination of appointment of Vindex Services Limited as a director on 26 April 2017
27 Apr 2017
Appointment of Mr Stuart Iain Noble as a director on 26 April 2017
27 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26

25 Apr 2017
Termination of appointment of Christine Truesdale as a director on 25 April 2017
28 Mar 2017
Incorporation
Statement of capital on 2017-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted