SCOTTISH OILS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISH OILS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048749
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH OILS LIMITED?

    • (7499) /

    Where is SCOTTISH OILS LIMITED located?

    Registered Office Address
    1 Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH OILS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CS PETROLEUM LIMITEDApr 15, 1987Apr 15, 1987
    RIMBLETON MOTORS LIMITEDMay 25, 1971May 25, 1971

    What are the latest accounts for SCOTTISH OILS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for SCOTTISH OILS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH OILS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting of voluntary winding up

    1 pages4.26(Scot)

    Appointment of Mr. John Harold Bartlett as a director

    5 pagesAP01

    Appointment of Robert Carl Fearnley as a director

    5 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Ramsay Macdonald as a director

    2 pagesTM01

    Termination of appointment of Neale Smither as a director

    2 pagesTM01

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christopher Eng as a secretary

    1 pagesTM02

    Annual return made up to Apr 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2010

    Statement of capital on Apr 08, 2010

    • Capital: GBP 559,381
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Director's details changed for Ramsay Macdonald on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Christopher Kuangcheng Gerald Eng on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Neale Andrew Smither on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 30/09/2008
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of SCOTTISH OILS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Plumtree Court
    EC4A4HT London
    12
    United Kingdom
    Secretary
    Plumtree Court
    EC4A4HT London
    12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BARTLETT, John Harold, Mr.
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritishHead Of Tax Group53379920004
    FEARNLEY, Robert Carl
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritishTax Advisor70416370002
    ADAMS, John Porter
    30 Linden Close
    CM2 9JH Chelmsford
    Essex
    Secretary
    30 Linden Close
    CM2 9JH Chelmsford
    Essex
    British32600410001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Secretary
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Other137379650001
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    HUTCHESON, Gordon Mcnab
    136 Kenilworth Avenue
    G41 3RB Glasgow
    Lanarkshire
    Secretary
    136 Kenilworth Avenue
    G41 3RB Glasgow
    Lanarkshire
    British489880001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    ARMSTRONG, Timothy Stephen
    11a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    Director
    11a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    BritishGen Manager37673630001
    ASHDOWN, Janet Elizabeth
    10 Wood Lane
    Highgate
    N6 5UB London
    Director
    10 Wood Lane
    Highgate
    N6 5UB London
    EnglandBritishOil Company Executive115126780001
    FORREST, John Barclay
    Whitemire
    Edrom
    TD11 3PX Duns
    Berwickshire
    Director
    Whitemire
    Edrom
    TD11 3PX Duns
    Berwickshire
    BritishFarmer296680001
    FORREST, Robert Jack
    Scotston Park
    TD11 3QL Duns
    Berwickshire
    Director
    Scotston Park
    TD11 3QL Duns
    Berwickshire
    United KingdomBritishFarmer67755080002
    HOOKWAY, Richard Mark
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    Director
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    BritishGeneral Manager47701380003
    HUNT, Raymond
    24 Stakers Court
    AL5 5PA Harpenden
    Hertfordshire
    Director
    24 Stakers Court
    AL5 5PA Harpenden
    Hertfordshire
    BritishDirector3477230001
    KINNEAR, James Alfred Miller
    23 Bourtree Brae
    Lower Largo
    KY8 6HX Leven
    Fife
    Director
    23 Bourtree Brae
    Lower Largo
    KY8 6HX Leven
    Fife
    BritishChartered Accountant141700001
    MACDONALD, Ramsay
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    ScotlandBritishSpecial Projects Manager84996470002
    MUMFORD, John Graham, Dr
    22 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    22 Woodside Road
    KT11 2QR Cobham
    Surrey
    EnglandBritishOil Company Executive57961560001
    MUMFORD, John Graham, Dr
    22 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    22 Woodside Road
    KT11 2QR Cobham
    Surrey
    EnglandBritishOil Company Executive57961560001
    NAGEL, Jennifer Pauline
    10 Gayton Road
    NW3 1TX London
    Director
    10 Gayton Road
    NW3 1TX London
    AustralianManager65543440001
    ODOGWU, Daniel Chukumah
    6 Torwood Close
    HP4 3NU Berkhamsted
    Hertfordshire
    Director
    6 Torwood Close
    HP4 3NU Berkhamsted
    Hertfordshire
    BritishManager87321970001
    PRESTON, Richard Murray
    Long Acre
    Cobham Road
    KT22 9SH Leatherhead
    Surrey
    Director
    Long Acre
    Cobham Road
    KT22 9SH Leatherhead
    Surrey
    BritishChartered Accountant74186110001
    SCOTT, Robert Iain Grant
    17 Earn Grove
    KY11 4LL Dunfermline
    Fife
    Director
    17 Earn Grove
    KY11 4LL Dunfermline
    Fife
    BritishChief Executive141710001
    SIMS, Graham Charles
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    Director
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    BritishGeneral Manager-Retail74208780003
    SIMS, Graham Charles
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    Director
    39 Carnoustie Drive
    MK40 4FG Biddenham
    Bedfordshire
    BritishGeneral Manager-Retail74208780003
    SMITHER, Neale Andrew
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritishOil Company Executive140649440001
    WATERMAN, Lynn Paul
    41 Arkwright Road
    Ground Floor
    NW3 6BJ London
    Director
    41 Arkwright Road
    Ground Floor
    NW3 6BJ London
    Us CitizenPerformance Unit Leader80809530001
    WELLS, Dennis Montague
    8 Barberry Road
    HP1 1SD Hemel Hempstead
    Hertfordshire
    Director
    8 Barberry Road
    HP1 1SD Hemel Hempstead
    Hertfordshire
    BritishCompany Director36357200001
    WHEAT, Julie Katherine
    37 Lindum Place
    AL3 4JJ St Albans
    Hertfordshire
    Director
    37 Lindum Place
    AL3 4JJ St Albans
    Hertfordshire
    BritishController37602900002

    Does SCOTTISH OILS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Dissolved on
    Dec 15, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0