LS PETROLEUM 2 LTD

25 Bothwell Street, Glasgow, G2 6NL
StatusDISSOLVED
Company No.SC216504
CategoryPrivate Limited Company
Incorporated07 Mar 2001
Age23 years, 3 months, 23 days
JurisdictionScotland
Dissolution10 Sep 2021
Years2 years, 9 months, 20 days

SUMMARY

LS PETROLEUM 2 LTD is an dissolved private limited company with number SC216504. It was incorporated 23 years, 3 months, 23 days ago, on 07 March 2001 and it was dissolved 2 years, 9 months, 20 days ago, on 10 September 2021. The company address is 25 Bothwell Street, Glasgow, G2 6NL.



People

RAEBURN CHRISTIE CLARK & WALLACE LLP

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 10 months, 29 days

BURDIS, Ian

Director

Division Manager

ACTIVE

Assigned on 27 Sep 2007

Current time on role 16 years, 9 months, 3 days

FRASER, Robert James

Director

Finance Director

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 6 months, 29 days

NILSEN, Runar

Director

Company Director

ACTIVE

Assigned on 01 Jun 2019

Current time on role 5 years, 29 days

SALOMONSEN, Leif Christian

Director

Company Director

ACTIVE

Assigned on 01 Jun 2019

Current time on role 5 years, 29 days

BERG, Haakon

Secretary

Chief Financial Officer

RESIGNED

Assigned on 07 Jul 2006

Resigned on 27 Sep 2007

Time on role 1 year, 2 months, 20 days

RAEBURN CHRISTIE CLARK & WALLACE

Corporate-secretary

RESIGNED

Assigned on 27 Sep 2007

Resigned on 31 Jul 2019

Time on role 11 years, 10 months, 4 days

RAEBURN CHRISTIE CLARK & WALLACE

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Mar 2001

Resigned on 07 Jul 2006

Time on role 5 years, 4 months

ANGUS, Gordon

Director

Accountant

RESIGNED

Assigned on 07 Mar 2001

Resigned on 07 Jul 2006

Time on role 5 years, 4 months

BERG, Haakon

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Jul 2006

Resigned on 27 Sep 2007

Time on role 1 year, 2 months, 20 days

ERSKINE, Richard

Director

Evp Petroleum Services

RESIGNED

Assigned on 27 Sep 2007

Resigned on 01 Sep 2008

Time on role 11 months, 5 days

GRAULIER, Jean-Roch

Director

Well Engineer

RESIGNED

Assigned on 19 Mar 2001

Resigned on 25 Mar 2002

Time on role 1 year, 6 days

LYONS, Robert

Director

Drilling Engineer

RESIGNED

Assigned on 26 May 2003

Resigned on 07 Jul 2006

Time on role 3 years, 1 month, 12 days

MARINOFF, Steven Peter

Director

Drilling Engineer

RESIGNED

Assigned on 19 Mar 2001

Resigned on 21 Jan 2003

Time on role 1 year, 10 months, 2 days

PATERSON, Andrew West

Director

Drilling Consultant

RESIGNED

Assigned on 19 Mar 2001

Resigned on 15 Oct 2007

Time on role 6 years, 6 months, 27 days

PATTERSON, Alexander Gordon

Director

Contracts Manager

RESIGNED

Assigned on 22 Sep 2008

Resigned on 06 Apr 2015

Time on role 6 years, 6 months, 14 days

SKOGEN, Sverre

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Jul 2006

Resigned on 01 Oct 2015

Time on role 9 years, 2 months, 24 days

TALSTAD, Sjur Bjarte

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Oct 2015

Time on role 7 years


Some Companies

D FOX AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10427559
Status:ACTIVE
Category:Private Limited Company

HARRY'S COURIERS LTD

76 SOUTHFIELD LANE,BRADFORD,BD5 9HQ

Number:09325715
Status:ACTIVE
Category:Private Limited Company

LONG EATON SHEDS LIMITED

UNIT 5 HUSS'S LANE,NOTTINGHAM,NG10 1GS

Number:10652965
Status:ACTIVE
Category:Private Limited Company

O & M INVESTMENTS LIMITED

21 AYLMER PARADE,LONDON,N2 0AT

Number:07792671
Status:ACTIVE
Category:Private Limited Company

PKD PROPERTY LIMITED

UNIT 4 WALSALL ENTERPRISE PARK,WALSALL,WS2 9HQ

Number:10238458
Status:ACTIVE
Category:Private Limited Company

S'MORE PLEASE LTD

3 BROCCO BANK,SHEFFIELD,S11 8RQ

Number:11629535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source