RESERVOIR COLOMBIA LIMITED
ABERDEEN RESERVOIR COLUMBIA LIMITED MM&S (5651) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DA

Company number SC394385
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address THE CAPITOL, 431 UNION STREET, ABERDEEN, UNITED KINGDOM, AB11 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017; Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of RESERVOIR COLOMBIA LIMITED are www.reservoircolombia.co.uk, and www.reservoir-colombia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Dyce Rail Station is 5.3 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.Reservoir Colombia Limited is a Private Limited Company. The company registration number is SC394385. Reservoir Colombia Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Reservoir Colombia Limited is The Capitol 431 Union Street Aberdeen United Kingdom Ab11 6da. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. KILMISTER, Greg is a Director of the company. SMYTH, John David is a Director of the company. Secretary ASHTON, Gareth has been resigned. Director BARTETTE, Pascal has been resigned. Director CLARK, David has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director CRAVATTE, Philippe has been resigned. Director STUART, Peter John has been resigned. 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 February 2011

Director
KILMISTER, Greg
Appointed Date: 01 November 2013
69 years old

Director
SMYTH, John David
Appointed Date: 11 December 2014
59 years old

Resigned Directors

Secretary
ASHTON, Gareth
Resigned: 20 November 2015
Appointed Date: 08 August 2011

Director
BARTETTE, Pascal
Resigned: 01 November 2013
Appointed Date: 11 April 2011
66 years old

Director
CLARK, David
Resigned: 11 December 2014
Appointed Date: 01 November 2013
47 years old

Director
CLARK, Richard Phillip Harley
Resigned: 01 November 2013
Appointed Date: 11 April 2011
66 years old

Director
CRAVATTE, Philippe
Resigned: 10 September 2013
Appointed Date: 11 April 2011
57 years old

Director
STUART, Peter John
Resigned: 08 August 2013
Appointed Date: 11 April 2011
68 years old

Director
TRUESDALE, Christine
Resigned: 11 April 2011
Appointed Date: 28 February 2011
65 years old

Director
VINDEX LIMITED
Resigned: 11 April 2011
Appointed Date: 28 February 2011

Director
VINDEX SERVICES LIMITED
Resigned: 11 April 2011
Appointed Date: 28 February 2011

Persons With Significant Control

Corpro Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESERVOIR COLOMBIA LIMITED Events

15 May 2017
Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
15 May 2017
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017
15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 47 more events
26 Apr 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14

21 Apr 2011
Termination of appointment of Christine Truesdale as a director
12 Apr 2011
Company name changed mm&s (5651) LIMITED\certificate issued on 12/04/11
  • CONNOT ‐

12 Apr 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11

28 Feb 2011
Incorporation

RESERVOIR COLOMBIA LIMITED Charges

24 August 2011
Bond & floating charge
Delivered: 30 August 2011
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 August 2011
Debenture
Delivered: 30 August 2011
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…