Profile

Company number
SC302185
Status
Active
Incorporation
2006-05-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49500
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“It is the responsibility of the Directors to prepare the financial statements on a going concern basis unless it is inappropriate to presume that the Company will continue in business. The Directors intend to place the Company into voluntary liquidation now it has ceased trading following the sale in 2022 of the oil pipeline at book value to EnQuest Heather Limited, another EnQuest Group company. Accordingly, they adopt a basis other than going concern in preparing these financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 29 resigned

Name Role Appointed Born Nationality
CHRIST, Kathryn Anna Secretary 2023-11-01
WOOD, Ian David Director 2022-06-01 Mar 1977 British
Show 29 resigned officers
Name Role Appointed Resigned
AHMED, Dawood Secretary 2022-09-02 2023-11-01
CHRIST, Kathryn Secretary 2016-06-20 2022-09-02
HOBDEN, Brian Secretary 2006-05-25 2006-11-15
TRAVIS, Melanie Susan Secretary 2014-03-01 2014-11-13
WAITE, Simon Nicholas Secretary 2006-11-15 2009-10-02
CENTRICA SECRETARIES LIMITED Corporate Secretary 2009-10-02 2014-03-01
STRONACHS Corporate Nominee Secretary 2006-05-11 2006-05-25
BEGBIE, Roderick Mcintosh Director 2006-12-06 2009-10-02
BRICKNELL, Bruce David Neil Director 2014-01-01 2014-03-01
BROWN, Rebecca Louise, Dr Director 2017-03-20 2018-03-15
CLAYTON, Marie-Louise Director 2006-05-25 2006-12-06
HAMILTON, Neill Michael Director 2018-03-21 2026-05-06
HANAFIN, Vincent Mark Director 2009-10-02 2014-01-01
HENSLEY, Edward Gordon Director 2014-03-01 2014-11-03
MASSIE, Paul Euan Director 2014-11-13 2021-02-16
MCINTOSH, Andrew Graham Director 2014-03-01 2014-11-04
MURPHY, Jonathan David Director 2006-05-25 2007-01-30
NEILSON, Ewan Craig Nominee Director 2006-05-11 2006-05-25
NOTT, William Lewis Edmund Director 2014-03-01 2026-05-06
OZSANLAV, Richard Director 2014-01-01 2014-03-01
PICOTTE, Christopher Director 2007-01-26 2013-05-17
RICKETTS, Stefan John Director 2014-03-01 2022-06-01
ROGER, Jonathan Leslie Director 2009-10-02 2013-05-20
SAMBHI, Sarwjit Director 2013-05-20 2014-01-01
STEELE, Andrew Forbes Director 2021-02-16 2022-10-07
STEWART, Craig Colin Director 2014-09-24 2017-03-20
TANNER, Paul Martyn, Roger Director 2014-01-01 2014-03-01
TURNER, Robb Eric Director 2007-01-26 2013-05-17
WAGSTAFF, Michael John Director 2006-05-25 2009-10-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bnp Paribas Sa Corporate entity Shares 75–100% 2016-11-14 Ceased 2021-06-02
Enquest Plc Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-05-06 TM01 officers termination director company with name termination date
2026-05-06 TM01 officers termination director company with name termination date
2026-04-13 AA accounts accounts with accounts type full
2025-12-03 MR04 mortgage mortgage satisfy charge full
2025-12-03 MR04 mortgage mortgage satisfy charge full
2025-12-03 MR04 mortgage mortgage satisfy charge full
2025-12-03 MR04 mortgage mortgage satisfy charge full
2025-12-03 MR04 mortgage mortgage satisfy charge full
2025-12-03 MR04 mortgage mortgage satisfy charge full
2025-11-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-03 CS01 confirmation-statement confirmation statement with no updates
2024-12-04 CH01 officers change person director company with change date
2024-10-29 MR04 mortgage mortgage satisfy charge full
2024-10-29 MR04 mortgage mortgage satisfy charge full
2024-10-04 AA accounts accounts with accounts type full
2024-06-05 CS01 confirmation-statement confirmation statement with no updates
2023-11-07 AP03 officers appoint person secretary company with name date
2023-11-07 TM02 officers termination secretary company with name termination date
2023-10-27 AA accounts accounts with accounts type full
2023-10-12 466(Scot) mortgage mortgage alter floating charge with number

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

47.9

COOL

/ 100

  • Filings velocity 92
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 11 filing(s) in last 12 months
  • 0 appointed, 2 resigned (12mo)

Official Companies House page