RED BARON (OIL TOOLS RENTAL) LIMITED(THE) - ABERDEEN, ABERDEENSHIRE


Company Profile Company Filings

Overview

RED BARON (OIL TOOLS RENTAL) LIMITED(THE) is a Private Limited Company from ABERDEEN, ABERDEENSHIRE SCOTLAND and has the status: Dissolved - no longer trading.
RED BARON (OIL TOOLS RENTAL) LIMITED(THE) was incorporated 42 years ago on 01/03/1982 and has the registered number: SC077737. The accounts status is DORMANT.

RED BARON (OIL TOOLS RENTAL) LIMITED(THE) - ABERDEEN, ABERDEENSHIRE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN DAVID BEDDALL Jul 1970 British Director 2022-07-31 CURRENT
MR CHRISTOPHER ALLAN WALKER Jul 1984 American Director 2022-08-18 CURRENT
MR DAVID MARSH Jan 1962 British Director 2016-11-03 UNTIL 2019-03-29 RESIGNED
MANFRED THEODOR STEINKAMP Jan 1942 West German Director RESIGNED
MR SIMON SMOKER Jul 1962 British Director 2016-11-03 UNTIL 2020-05-29 RESIGNED
GARY PARK Mar 1963 British Director 2020-05-29 UNTIL 2022-07-31 RESIGNED
NEAL SUTTON Sep 1945 American Director 1996-10-09 UNTIL 2007-02-20 RESIGNED
PETER DUNCAN NICHOLSON Jun 1956 British Director 2001-12-21 UNTIL 2002-03-31 RESIGNED
JAMES GREER MCROBERTS British Director RESIGNED
MR JOHN MCGACHIE Nov 1965 British Director 2014-05-14 UNTIL 2015-12-14 RESIGNED
WERNER LAU Apr 1931 West German Director RESIGNED
MARTIN WILLIAM PAISLEY Mar 1964 British Director 2006-04-10 UNTIL 2007-08-03 RESIGNED
MR SIMON SMOKER Secretary 2016-01-01 UNTIL 2020-05-29 RESIGNED
MICHAEL CHEYNE LEYS Dec 1950 British Secretary RESIGNED
MARK ROMAN HIGGINS Secretary 2020-05-29 UNTIL 2021-07-30 RESIGNED
MR ERIC GEORGE HENDRY Apr 1967 British Secretary 2009-06-30 UNTIL 2012-03-09 RESIGNED
PAULINE DROY MOORE Secretary 2012-03-09 UNTIL 2015-12-31 RESIGNED
MR GORDON ALEXANDER BRUCE Jan 1945 British Secretary 1997-03-03 UNTIL 2009-06-30 RESIGNED
MR ERIC GEORGE HENDRY Apr 1967 British Director 2009-06-30 UNTIL 2012-09-01 RESIGNED
MR LAWRENCE ROBERT BARR Oct 1959 British Director 2011-03-15 UNTIL 2014-06-13 RESIGNED
MR JORGEN BERG Dec 1965 Danish Director 2014-04-01 UNTIL 2014-11-12 RESIGNED
MRS GWENOLA JACQUELINE STEPHANIE BOYAULT Mar 1972 French Director 2016-10-12 UNTIL 2019-08-01 RESIGNED
MR GORDON ALEXANDER BRUCE Jan 1945 British Director 1997-03-03 UNTIL 2009-06-30 RESIGNED
RONALD JAMES BRUCE Sep 1953 British Director 2001-12-21 UNTIL 2014-04-01 RESIGNED
RICHARD CHANDLER Aug 1956 American Director 2006-04-10 UNTIL 2011-03-15 RESIGNED
MRS MIKKI VICTORIA CORCORAN Apr 1979 British Director 2019-08-01 UNTIL 2022-02-04 RESIGNED
MR BRYAN LEIGH DUDMAN Dec 1956 American Director 2006-04-10 UNTIL 2011-03-15 RESIGNED
MRS GISELLE EVETTE VARN Apr 1965 American Director 2021-01-18 UNTIL 2022-08-04 RESIGNED
MRS KARIN ANNETTE HOEING-COSENTINO Feb 1971 German Director 2015-12-08 UNTIL 2016-10-12 RESIGNED
MR GREGORY JOHNSTON Mar 1962 Irish Director 2012-09-01 UNTIL 2014-11-28 RESIGNED
MR RYAN ALEXANDER KIDD Jan 1980 British Director 2014-11-12 UNTIL 2016-11-03 RESIGNED
MARK ROMAN HIGGINS Mar 1971 British Director 2019-03-29 UNTIL 2021-07-30 RESIGNED
MICHAEL CHEYNE LEYS Dec 1950 British Director RESIGNED
RICHARD WERNER Dec 1941 American Director 1996-10-09 UNTIL 2006-04-10 RESIGNED
GERALDINE WILDE Aug 1950 American Director 1997-11-14 UNTIL 2011-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Schlumberger Uk Limited 2016-04-06 Crawley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILSON UNITED KINGDOM LIMITED GORLESTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CONEMSCO LIMITED GORLESTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
SMITH INTERNATIONAL (NORTH SEA) UNLIMITED CRAWLEY UNITED KINGDOM Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
M-I PRODUCTION CHEMICALS U.K. LIMITED GREAT YARMOUTH Dissolved... FULL 2466 - Manufacture of other chemical products
PATHFINDER ENERGY SERVICES LIMITED WEST SUSSEX UNITED KINGDOM Dissolved... FULL 06100 - Extraction of crude petroleum
SCHLUMBERGER OILFIELD UK LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
@BALANCE UK LIMITED WEST SUSSEX Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
SMITH INTERNATIONAL (INVESTMENTS) LIMITED WESTHILL SCOTLAND Dissolved... DORMANT 7499 - Non-trading company
META DOWNHOLE LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
3 D STABILISERS LIMITED ABERDEENSHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
M-I DRILLING FLUIDS U.K. LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CLEANCUT TECHNOLOGIES LIMITED ABERDEENSHIRE Dissolved... FULL 28960 - Manufacture of plastics and rubber machinery
M-I HOLDINGS (UK) LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... FULL 70100 - Activities of head offices
M-I SWACO (UK) LIMITED ABERDEENSHIRE Dissolved... FULL 82990 - Other business support service activities n.e.c.
ASSET DEVELOPMENT AND IMPROVEMENT LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PEAK WELL SYSTEMS LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
XTREME WELL TECHNOLOGY LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
GEOSERVICES UK LTD ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
XTREME INNOVATIONS LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEWART MILNE DEVELOPMENTS LIMITED WESTHILL Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
JFD LIMITED WESTHILL Active FULL 32990 - Other manufacturing n.e.c.
ABERDEEN RADIATION PROTECTION SERVICES LIMITED WESTHILL SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WESTHILL CARS LIMITED WESTHILL Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
THE CHAP GROUP LIMITED ABERDEENSHIRE Active DORMANT 41100 - Development of building projects
PEAK WELL SYSTEMS LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
DIVEX LIMITED WESTHILL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
KINCLUNY DEVELOPMENT TRUST WESTHILL Active DORMANT 68209 - Other letting and operating of own or leased real estate
TECHNIPFMC ISLAND OFFSHORE SUBSEA UK LIMITED WESTHILL SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RENE AESTHETICS LTD WESTHILL UNITED KINGDOM Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities