INTERACTIVE PETROPHYSICS LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6DJ

Company number SC182198
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address 7 BON ACCORD SQUARE, ABERDEEN, SCOTLAND, AB11 6DJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of INTERACTIVE PETROPHYSICS LTD. are www.interactivepetrophysics.co.uk, and www.interactive-petrophysics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interactive Petrophysics Ltd is a Private Limited Company. The company registration number is SC182198. Interactive Petrophysics Ltd has been working since 19 January 1998. The present status of the company is Active. The registered address of Interactive Petrophysics Ltd is 7 Bon Accord Square Aberdeen Scotland Ab11 6dj. . MEGGINSON, Geoff is a Secretary of the company. BUCHANAN, Alasdair Ian is a Director of the company. MITCHELL, David James is a Director of the company. Secretary CAMPBELL, Neil Mackay has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WHITEHEAD, Carol Day Buck has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLEN, Norman Henry has been resigned. Director BLACK, Kenneth Thomas has been resigned. Director CAMPBELL, Neil Mackay has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NEVE, Patrick, Dr has been resigned. Director WHITEHEAD, Frank Cabot has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MEGGINSON, Geoff
Appointed Date: 30 August 2015

Director
BUCHANAN, Alasdair Ian
Appointed Date: 01 July 2016
64 years old

Director
MITCHELL, David James
Appointed Date: 30 September 2015
64 years old

Resigned Directors

Secretary
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 06 July 2007

Nominee Secretary
REID, Brian
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Secretary
WHITEHEAD, Carol Day Buck
Resigned: 12 September 2001
Appointed Date: 19 January 1998

Secretary
IAIN SMITH AND COMPANY
Resigned: 17 May 2007
Appointed Date: 12 September 2001

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 06 July 2007
Appointed Date: 17 May 2007

Director
ALLEN, Norman Henry
Resigned: 20 September 2010
Appointed Date: 12 September 2001
71 years old

Director
BLACK, Kenneth Thomas
Resigned: 20 September 2010
Appointed Date: 12 September 2001
66 years old

Director
CAMPBELL, Neil Mackay
Resigned: 30 September 2015
Appointed Date: 01 February 2011
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 19 January 1998
Appointed Date: 19 January 1998
74 years old

Director
NEVE, Patrick, Dr
Resigned: 01 April 2008
Appointed Date: 06 July 2007
67 years old

Director
WHITEHEAD, Frank Cabot
Resigned: 20 September 2010
Appointed Date: 19 January 1998
71 years old

Persons With Significant Control

Senergy (Gb) Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

INTERACTIVE PETROPHYSICS LTD. Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Aug 2016
Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

12 Nov 2015
Appointment of David James Mitchell as a director on 30 September 2015
...
... and 67 more events
04 Feb 1998
New secretary appointed
04 Feb 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
19 Jan 1998
Secretary resigned
19 Jan 1998
Director resigned
19 Jan 1998
Incorporation