STRATUM RESERVOIR PETROPHYSICS (UK), LTD.

Register to unlock more data on OkredoRegister

STRATUM RESERVOIR PETROPHYSICS (UK), LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC159306

Incorporation date

20/07/1995

Size

Small

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1995)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-07-20 with updates
dot icon14/10/2024
Termination of appointment of Angus Edward Croft Davidson as a director on 2024-10-09
dot icon16/08/2024
Accounts for a small company made up to 2023-03-31
dot icon25/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Appointment of Mr Ragnar Aune Melhus as a director on 2023-08-18
dot icon05/09/2023
Notification of Stratum Reservoir (Uk), Ltd. as a person with significant control on 2023-08-18
dot icon05/09/2023
Certificate of change of name
dot icon04/09/2023
Appointment of Mr Kevin Orme as a director on 2023-08-18
dot icon04/09/2023
Termination of appointment of Neil Le Fondre as a director on 2023-08-18
dot icon04/09/2023
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 2023-09-04
dot icon04/09/2023
Cessation of Als Uk (Holdings) Limited as a person with significant control on 2023-08-18
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon17/08/2023
Resolutions
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-03-31
dot icon26/05/2023
Termination of appointment of John David Smyth as a director on 2023-05-26
dot icon26/05/2023
Appointment of Mr Neil Le Fondre as a director on 2023-05-26
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon22/04/2022
Full accounts made up to 2021-03-31
dot icon14/10/2021
Full accounts made up to 2020-03-31
dot icon10/09/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon14/09/2020
Full accounts made up to 2019-03-31
dot icon25/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Appointment of Mr John David Smyth as a director on 2020-01-22
dot icon22/01/2020
Termination of appointment of Mark Beach as a director on 2020-01-22
dot icon03/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon03/04/2019
Appointment of Mr Angus Edward Croft Davidson as a director on 2019-04-03
dot icon03/04/2019
Termination of appointment of Ian James Mangelsdorf as a director on 2019-04-03
dot icon08/01/2019
Amended full accounts made up to 2018-03-31
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Notification of Als Uk (Holdings) Limited as a person with significant control on 2017-07-28
dot icon04/10/2018
Cessation of Corpro Group Limited as a person with significant control on 2017-07-28
dot icon04/10/2018
Confirmation statement made on 2018-07-20 with updates
dot icon15/01/2018
Full accounts made up to 2017-03-31
dot icon27/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-25
dot icon10/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-25
dot icon15/08/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-08-10
dot icon31/07/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-07-31
dot icon31/07/2017
Change of details for Corpro Group Limited as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon05/07/2017
Appointment of Mark Beach as a director on 2017-06-26
dot icon05/07/2017
Termination of appointment of Greg Kilmister as a director on 2017-06-27
dot icon17/05/2017
Secretary's details changed for Maclay Murray & Spens Llp on 2017-05-15
dot icon15/05/2017
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 2017-05-15
dot icon15/05/2017
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 2017-05-15
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon07/12/2015
Termination of appointment of Gareth Ashton as a secretary on 2015-11-20
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Ian James Mangelsdorf as a director on 2014-11-21
dot icon21/11/2014
Termination of appointment of Jean Valery Sylvain Garcia as a director on 2014-11-21
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon21/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon20/11/2013
Termination of appointment of Pascal Bartette as a director
dot icon20/11/2013
Termination of appointment of Richard Clark as a director
dot icon20/11/2013
Appointment of Mr Greg Kilmister as a director
dot icon08/10/2013
Miscellaneous
dot icon17/09/2013
Satisfaction of charge 4 in full
dot icon17/09/2013
Satisfaction of charge 3 in full
dot icon05/09/2013
Miscellaneous
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Certificate of change of name
dot icon07/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Simon Kendall as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon14/08/2012
Director's details changed for Pascal Bartette on 2012-08-13
dot icon13/08/2012
Director's details changed for Richard Phillip Harley Clark on 2012-08-13
dot icon13/08/2012
Director's details changed for Jean Valery Sylvain Garcia on 2012-08-13
dot icon17/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon11/08/2011
Appointment of Gareth Ashton as a secretary
dot icon08/08/2011
Director's details changed for Simon Peter Kendall on 2011-08-05
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Appointment of Simon Peter Kendall as a director
dot icon05/01/2011
Resolutions
dot icon29/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2010
Director's details changed for Pascal Bartette on 2010-11-14
dot icon11/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon11/08/2010
Director's details changed for Pascal Bartette on 2009-10-24
dot icon10/08/2010
Director's details changed for Jean Valery Sylvain Garcia on 2009-10-24
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Director's details changed for Pascal Bartette on 2009-10-24
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 20/07/09; full list of members
dot icon19/08/2009
Director's change of particulars / jean valery garcia / 19/07/2009
dot icon19/08/2009
Director's change of particulars / pascal bartette / 19/07/2009
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 20/07/08; full list of members
dot icon07/08/2008
Director's change of particulars / pascal bartette / 27/04/2008
dot icon29/05/2008
Director appointed jean-valery sylvain garcia
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 20/07/07; full list of members
dot icon08/08/2007
Secretary's particulars changed
dot icon03/08/2007
Resolutions
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
Registered office changed on 01/06/07 from: 34 albyn place aberdeen AB10 1FW
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Declaration of assistance for shares acquisition
dot icon21/05/2007
Partic of mort/charge *
dot icon11/01/2007
Dec mort/charge *
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 20/07/06; full list of members
dot icon26/07/2006
Full accounts made up to 2004-12-31
dot icon10/11/2005
Total exemption full accounts made up to 2003-07-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/08/2005
Return made up to 20/07/05; full list of members
dot icon09/08/2005
Director's particulars changed
dot icon31/05/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon13/10/2004
Total exemption full accounts made up to 2002-07-31
dot icon09/10/2004
Return made up to 20/07/04; full list of members
dot icon23/08/2003
Return made up to 20/07/03; full list of members
dot icon28/10/2002
Return made up to 20/07/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/09/2001
Partic of mort/charge *
dot icon18/09/2001
New secretary appointed
dot icon21/08/2001
Registered office changed on 21/08/01 from: david marshall associates 6 hill street edinburgh EH2 3JZ
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon19/07/2001
Return made up to 20/07/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-07-31
dot icon05/10/2000
Registered office changed on 05/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ
dot icon02/08/2000
Return made up to 20/07/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon22/07/1999
Return made up to 20/07/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon05/05/1999
Registered office changed on 05/05/99 from: 38 dean park mews edinburgh EH4 1ED
dot icon24/07/1998
Return made up to 20/07/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-07-31
dot icon11/07/1997
Return made up to 20/07/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-07-31
dot icon03/09/1996
Secretary's particulars changed
dot icon03/09/1996
Director's particulars changed
dot icon03/09/1996
Registered office changed on 03/09/96 from: 38 dean park mews edinburgh EH4 1ED
dot icon03/09/1996
Return made up to 20/07/96; full list of members
dot icon20/07/1995
Secretary resigned
dot icon20/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
25/10/2017 - Present
588
MACLAY MURRAY & SPENS LLP
Corporate Secretary
10/08/2017 - 25/10/2017
255
Bartette, Pascal
Director
17/08/2001 - 01/11/2013
8
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/07/1995 - 20/07/1995
8526
STRONACHS
Corporate Secretary
17/08/2001 - 16/05/2007
69

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATUM RESERVOIR PETROPHYSICS (UK), LTD.

STRATUM RESERVOIR PETROPHYSICS (UK), LTD. is an(a) Dissolved company incorporated on 20/07/1995 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

toggle

STRATUM RESERVOIR PETROPHYSICS (UK), LTD. is currently Dissolved. It was registered on 20/07/1995 and dissolved on 18/11/2025.

Where is STRATUM RESERVOIR PETROPHYSICS (UK), LTD. located?

toggle

STRATUM RESERVOIR PETROPHYSICS (UK), LTD. is registered at 1 George Square, Glasgow G2 1AL.

What does STRATUM RESERVOIR PETROPHYSICS (UK), LTD. do?

toggle

STRATUM RESERVOIR PETROPHYSICS (UK), LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for STRATUM RESERVOIR PETROPHYSICS (UK), LTD.?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.