BLACK GOLD OIL TOOLS LIMITED: Filings
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 |
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 | ||||||||||
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