Cairntoul Well Equipment Services Limited LEITH


Founded in 1995, Cairntoul Well Equipment Services, classified under reg no. SC159191 is a converted / closed company. Currently registered at Millar & Bryce Limited, Floor 4 Ocean Point 1, 94 EH6 6JH, Leith the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Sunday 31st December 2017.

Cairntoul Well Equipment Services Limited Address / Contact

Office Address Millar & Bryce Limited, Floor 4 Ocean Point 1, 94
Office Address2 Ocean Drive
Town Leith
Post code EH6 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159191
Date of Incorporation Fri, 14th Jul 1995
Date of Dissolution Thu, 21st Feb 2019
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 10th Jul 2019
Last confirmation statement dated Tue, 26th Jun 2018

Company staff

Mark H.

Position: Secretary

Appointed: 11 November 2016

Mark H.

Position: Director

Appointed: 11 November 2016

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 28 April 2014

Gina K.

Position: Secretary

Appointed: 28 April 2014

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 24 January 2014

Alexandru V.

Position: Secretary

Appointed: 28 April 2014

Resigned: 13 April 2018

Alexandru V.

Position: Director

Appointed: 10 April 2014

Resigned: 13 April 2018

Grace H.

Position: Secretary

Appointed: 30 October 2012

Resigned: 30 October 2012

Cheryl R.

Position: Director

Appointed: 30 October 2012

Resigned: 10 April 2014

Grace H.

Position: Director

Appointed: 30 October 2012

Resigned: 01 November 2016

Grace H.

Position: Secretary

Appointed: 30 October 2012

Resigned: 01 November 2016

Cheryl R.

Position: Secretary

Appointed: 30 October 2012

Resigned: 28 April 2014

Cheryl R.

Position: Secretary

Appointed: 30 October 2012

Resigned: 30 October 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 02 October 2012

Colin M.

Position: Director

Appointed: 17 November 2008

Resigned: 30 October 2012

Paull & Williamsons

Position: Corporate Secretary

Appointed: 17 November 2008

Resigned: 06 April 2009

Robert G.

Position: Director

Appointed: 17 November 2008

Resigned: 30 October 2012

Shepherd & Wedderburn Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 17 November 2008

Stuart T.

Position: Director

Appointed: 31 July 2000

Resigned: 17 November 2008

John B.

Position: Director

Appointed: 19 July 1997

Resigned: 23 March 2012

Sarah P.

Position: Director

Appointed: 11 October 1995

Resigned: 01 September 2008

George M.

Position: Director

Appointed: 11 October 1995

Resigned: 15 April 1997

Stuart T.

Position: Director

Appointed: 11 October 1995

Resigned: 23 September 1998

Fay W.

Position: Director

Appointed: 11 October 1995

Resigned: 17 November 2008

Robert W.

Position: Director

Appointed: 14 July 1995

Resigned: 30 October 2012

Mma Nominees Limited

Position: Corporate Director

Appointed: 14 July 1995

Resigned: 14 July 1995

The Commercial Law Practice

Position: Corporate Secretary

Appointed: 14 July 1995

Resigned: 01 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Cameron Petroleum (Uk) Limited from London. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cameron Petroleum (Uk) Limited

100 New Bridge Street, London, EC4V 6JA

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4589882
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, August 2018
Free Download

Company search