WORLDWIDE OILFIELD MACHINE (U.K.) LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB9 1FW

Company number SC131097
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB9 1FW
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 one events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 200,000 . The most likely internet sites of WORLDWIDE OILFIELD MACHINE (U.K.) LIMITED are www.worldwideoilfieldmachineuk.co.uk, and www.worldwide-oilfield-machine-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Worldwide Oilfield Machine U K Limited is a Private Limited Company. The company registration number is SC131097. Worldwide Oilfield Machine U K Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Worldwide Oilfield Machine U K Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab9 1fw. . GORDON, Neil is a Secretary of the company. AYRTON, Douglas John is a Director of the company. KINNEAR, William Grant is a Director of the company. PURANIK, Sudhir Shrivallabh is a Director of the company. Secretary AYRTON, Douglas John has been resigned. Nominee Secretary STRONACHS has been resigned. Director EWEN, Alexander James has been resigned. Director KINNEAR, William Grant has been resigned. Director MULCOCK, Edward William has been resigned. Director NICOL, James Arthur Murray has been resigned. Director SUTTON, Ronald Glenn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GORDON, Neil
Appointed Date: 29 November 2006

Director
AYRTON, Douglas John
Appointed Date: 28 November 1992
66 years old

Director
KINNEAR, William Grant
Appointed Date: 29 November 2006
71 years old

Director
PURANIK, Sudhir Shrivallabh
Appointed Date: 20 June 1991
81 years old

Resigned Directors

Secretary
AYRTON, Douglas John
Resigned: 29 November 2006
Appointed Date: 15 July 1991

Nominee Secretary
STRONACHS
Resigned: 15 July 1991
Appointed Date: 12 April 1991

Director
EWEN, Alexander James
Resigned: 20 June 1991
Appointed Date: 12 April 1991
82 years old

Director
KINNEAR, William Grant
Resigned: 16 November 2000
Appointed Date: 28 November 1992
71 years old

Director
MULCOCK, Edward William
Resigned: 29 January 1993
Appointed Date: 15 July 1991
80 years old

Director
NICOL, James Arthur Murray
Resigned: 31 March 2006
Appointed Date: 22 November 2000
84 years old

Director
SUTTON, Ronald Glenn
Resigned: 31 December 1991
Appointed Date: 20 June 1991
76 years old

WORLDWIDE OILFIELD MACHINE (U.K.) LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,000

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200,000

...
... and 91 more events
19 Jul 1991
Company name changed\certificate issued on 19/07/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1991
New director appointed

27 Jun 1991
Director resigned;new director appointed

12 Apr 1991
Incorporation

WORLDWIDE OILFIELD MACHINE (U.K.) LIMITED Charges

11 March 2014
Charge code SC13 1097 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 st machar drive aberdeen abn 30746. notification of…
7 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 st machar road aberdeen.
3 August 2012
Floating charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…