BLACK GOLD OIL TOOLS LIMITED
Overview
| Company Name | BLACK GOLD OIL TOOLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC055675 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLACK GOLD OIL TOOLS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BLACK GOLD OIL TOOLS LIMITED located?
| Registered Office Address | Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street EH3 8BP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLACK GOLD OIL TOOLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for BLACK GOLD OIL TOOLS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 06, 2022 |
What are the latest filings for BLACK GOLD OIL TOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jul 19, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 24, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 24, 2023 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Craigshaw Crescent Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland to Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB | 2 pages | AD02 | ||||||||||
Registered office address changed from Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Dec 28, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Kenric Franks as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Kenneth Charles Gauld as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Appointment of Mr Thomas Kenric Franks as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jardine Scalley as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Souterhead Road Altens Industrial Estate Aberdeen Scotland to Craigshaw Crescent Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB | 1 pages | AD02 | ||||||||||
Current accounting period shortened from May 31, 2019 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 14 pages | AA | ||||||||||
Who are the officers of BLACK GOLD OIL TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAKK, Amarpal | Secretary | Linton ME17 4AB Maidstone Linton Park Kent United Kingdom | 247210250001 | |||||||||||||
| SCALLEY, David Jardine | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Forvis Mazars Llp, Restructuring Services | Scotland | British | Engineer | 146307940002 | ||||||||||
| MAITLAND, Elaine | Secretary | East Cammachmore AB39 3NQ Newtonhill Cranhill House Aberdeenshire | British | 193906820001 | ||||||||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom |
| 35622500003 | ||||||||||||
| DUNCAN, Kathleen | Director | 6 Leggart Terrace AB12 5TX Aberdeen Aberdeenshire | British | Office Manageress | 1327400003 | |||||||||||
| FLYNN, Thomas | Director | 63 Forest Park AB39 2GF Stonehaven Kincardineshire | United Kingdom | British | Sales Manager | 1327390001 | ||||||||||
| FRANKS, Thomas Kenric | Director | West Tullos Industrial Estate AB12 3TB Aberdeen Craigshaw Crescent Scotland | United Kingdom | British | Chief Executive | 254508340001 | ||||||||||
| GAULD, Kenneth Charles | Director | Craigshaw Crescent West Tullos AB12 3TB Aberdeen Unit 2 United Kingdom | Scotland | British | Director | 61577970001 | ||||||||||
| LESLIE, Allan | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Scotland | Scotland | Scottish | None | 196030940001 | ||||||||||
| MAITLAND, Melvyn John | Director | Cranhill House Cammachmore AB39 3NQ Stonehaven | Scotland | British | Company Director | 351800001 | ||||||||||
| NEEDHAM, Peter Bernard | Director | 78 Evan Street AB39 2HR Stonehaven Kincardineshire | British | Company Director | 351790001 |
Who are the persons with significant control of BLACK GOLD OIL TOOLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ajt Engineering Limited | Jun 06, 2018 | West Tullos Industrial Estate AB12 3TB Aberdeen Craigshaw Crescent Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Melvyn John Maitland | Apr 06, 2016 | Cammachmore AB39 3NQ Stonehaven Cranhill House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does BLACK GOLD OIL TOOLS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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