BLACK GOLD OIL TOOLS LIMITED: Filings

  • Overview

    Company NameBLACK GOLD OIL TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055675
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BLACK GOLD OIL TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2022

    LRESSP

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Kenric Franks as a director on Jun 30, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Kenneth Charles Gauld as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Appointment of Mr Thomas Kenric Franks as a director on Jan 10, 2019

    2 pagesAP01

    Appointment of Mr David Jardine Scalley as a director on Jan 10, 2019

    2 pagesAP01

    Confirmation statement made on Dec 06, 2018 with updates

    4 pagesCS01

    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 pagesAD02

    Current accounting period shortened from May 31, 2019 to Dec 31, 2018

    3 pagesAA01

    Total exemption full accounts made up to May 31, 2018

    14 pagesAA

    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