TERCEL OILFIELD PRODUCTS UK LIMITED
ABERDEEN CALEDUS LIMITED CALLIDUS TECHNOLOGY SERVICES LIMITED LAINGWATCH LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3SN

Company number SC241828
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address MINTO PLACE 1 MINTO PLACE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, SCOTLAND, AB12 3SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Michael Edward Reeves as a director on 5 May 2016. The most likely internet sites of TERCEL OILFIELD PRODUCTS UK LIMITED are www.terceloilfieldproductsuk.co.uk, and www.tercel-oilfield-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Portlethen Rail Station is 4.6 miles; to Dyce Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tercel Oilfield Products Uk Limited is a Private Limited Company. The company registration number is SC241828. Tercel Oilfield Products Uk Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Tercel Oilfield Products Uk Limited is Minto Place 1 Minto Place Altens Industrial Estate Aberdeen Scotland Ab12 3sn. . BURNESS PAULL LLP is a Secretary of the company. HYLAND, Ross is a Director of the company. POLLOCK, Ian is a Director of the company. REEVES, Michael Edward is a Director of the company. Secretary HOWLETT, Evelyn Gowie has been resigned. Secretary MCLEOD, Derek has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director ALLOUACHE, Ahmed has been resigned. Director BAIN, James has been resigned. Director ELBADAWY, Hossam Eldin Mostafa has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HORTON, Stephen Thomas has been resigned. Director HOWLETT, Paul David has been resigned. Director MCLEOD, Derek has been resigned. Director MUNRO, Simon has been resigned. Director ROSS, Hamish Hector Lawrence has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 11 June 2013

Director
HYLAND, Ross
Appointed Date: 19 November 2014
52 years old

Director
POLLOCK, Ian
Appointed Date: 03 February 2013
65 years old

Director
REEVES, Michael Edward
Appointed Date: 05 May 2016
53 years old

Resigned Directors

Secretary
HOWLETT, Evelyn Gowie
Resigned: 19 January 2004
Appointed Date: 31 January 2003

Secretary
MCLEOD, Derek
Resigned: 15 July 2011
Appointed Date: 30 January 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 January 2007
Appointed Date: 19 January 2004

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 31 January 2003
Appointed Date: 07 January 2003

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 01 June 2007

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 11 June 2013
Appointed Date: 06 April 2009

Director
ALLOUACHE, Ahmed
Resigned: 20 January 2012
Appointed Date: 01 October 2010
70 years old

Director
BAIN, James
Resigned: 28 November 2005
Appointed Date: 19 January 2004
67 years old

Director
ELBADAWY, Hossam Eldin Mostafa
Resigned: 05 May 2016
Appointed Date: 20 January 2012
56 years old

Director
HENDERSON, Jeremy Neil
Resigned: 31 December 2009
Appointed Date: 18 November 2005
78 years old

Director
HORTON, Stephen Thomas
Resigned: 26 November 2004
Appointed Date: 06 February 2004
72 years old

Director
HOWLETT, Paul David
Resigned: 08 November 2010
Appointed Date: 31 January 2003
61 years old

Director
MCLEOD, Derek
Resigned: 13 October 2014
Appointed Date: 19 January 2004
72 years old

Director
MUNRO, Simon
Resigned: 01 April 2010
Appointed Date: 06 February 2004
59 years old

Director
ROSS, Hamish Hector Lawrence
Resigned: 01 April 2010
Appointed Date: 06 February 2004
73 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 31 January 2003
Appointed Date: 07 January 2003

TERCEL OILFIELD PRODUCTS UK LIMITED Events

23 Feb 2017
Confirmation statement made on 12 January 2017 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Aug 2016
Appointment of Michael Edward Reeves as a director on 5 May 2016
12 Aug 2016
Termination of appointment of Hossam Eldin Mostafa Elbadawy as a director on 5 May 2016
22 Jul 2016
Satisfaction of charge SC2418280003 in full
...
... and 114 more events
12 Feb 2003
New director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
10 Feb 2003
Company name changed laingwatch LIMITED\certificate issued on 10/02/03
07 Jan 2003
Incorporation

TERCEL OILFIELD PRODUCTS UK LIMITED Charges

29 July 2015
Charge code SC24 1828 0004
Delivered: 8 August 2015
Status: Satisfied on 22 July 2016
Persons entitled: Silicon Valley Bank
Description: All freehold, leasehold or other immovable property of the…
28 July 2015
Charge code SC24 1828 0003
Delivered: 6 August 2015
Status: Satisfied on 22 July 2016
Persons entitled: Silicon Valley Bank
Description: Contains floating charge…
17 November 2010
Bond & floating charge
Delivered: 26 November 2010
Status: Satisfied on 6 August 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 February 2005
Bond & floating charge
Delivered: 12 February 2005
Status: Satisfied on 17 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…