OILFAB GROUP LIMITED (THE)
Overview
Company Name | OILFAB GROUP LIMITED (THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC061439 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OILFAB GROUP LIMITED (THE)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OILFAB GROUP LIMITED (THE) located?
Registered Office Address | 21 Woodhall Eurocentral ML4 4YT Holytown Motherwell |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OILFAB GROUP LIMITED (THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for OILFAB GROUP LIMITED (THE)?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Jun 30, 2017
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||||||
Appointment of Alexander Stewart Mcintyre as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Raymond Gabriel O'rourke on Mar 31, 2016 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 28 pages | CS01 | ||||||||||||||
Termination of appointment of Callum Mitchell Tuckett as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Robert Edward Turner as a secretary on Jun 29, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Teresa Ann Styant as a secretary on Jun 29, 2016 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||||||
Appointment of Mr Callum Mitchell Tuckett as a director on Aug 07, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Cornelius Collins as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||||||
Termination of appointment of Geoffrey Seager as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of OILFAB GROUP LIMITED (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNER, Robert Edward | Secretary | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | 209557090001 | |||||||
MCINTYRE, Alexander Stewart | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | Director | 62464530002 | ||||
O'ROURKE, Raymond Gabriel | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place England England | Jersey | Irish, | Structural Engineer | 12320000005 | ||||
BUCHAN, Roderick | Secretary | 8 Woodend Drive AB2 6YJ Aberdeen Aberdeenshire | British | 30291520001 | ||||||
CHANEY, Alan Robert | Secretary | 2 North Lodge Little Offley SG5 3BS Hitchin Hertfordshire | British | 10654590001 | ||||||
FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
STYANT, Teresa Ann | Secretary | Anchor Boulevard, Admirals Park Crossways DA2 6SN Dartford Bridge Place Kent | British | 152754040001 | ||||||
ANDERSON, Lindsay Martin | Director | Birsemohr Barclay Park AB34 5JF Aboyne Aberdeenshire | British | Engineer | 479530001 | |||||
BARBER, Derek | Director | 17 Serpentine Court Serpentine Road TN13 3XR Sevenoaks Kent | British | Quantity Surveyor | 43198590001 | |||||
COLLINS, Paul Cornelius | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | Irish | Director | 84452980001 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
FREESTONE, Clive John | Director | 6 Cedar Road HP4 2LA Berkhamsted Hertfordshire | British | Quantity Surveyor | 801030001 | |||||
GATES, Neil Martin | Director | 7 Samwell Way NN4 9QJ Northampton Northamptonshire | British | Personnel Manager | 43198560002 | |||||
HERRIES, Gilbert John William | Director | Wynndun AB31 3RS Banchory Kincardine & Deeside | British | Engineer | 479520001 | |||||
JOHNSON, Dennis Arthur | Director | The Gleanings, Gleanings Mews 58 St Margaret Street ME1 1UF Rochester Kent | England | British | Accountant | 12299810003 | ||||
PENN, Anthony John | Director | Fox Barn Buckland HP22 5HZ Aylesbury Buckinghamshire | British | Quantity Surveyor | 1335940002 | |||||
PITCHER, Nigel James | Director | Old Oak Cottage Hog Lane HP5 3PS Ashley Green Buckinghamshire | British | Engineer | 541690001 | |||||
REES, Philip Kingdon | Director | Homeleigh Farm Chapel Amble PL27 6EU Wadebridge Cornwall | England | British | Estimator | 37837310001 | ||||
ROBSON, Colin | Director | 2 Derwent View Chopwell NE17 7AN Newcastle Upon Tyne | British | Quantity Surveyor | 46528300001 | |||||
SEAGER, Geoffrey Frederick | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | British | Accountant | 12211710002 | |||||
TUCKETT, Callum Mitchell | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | Director | 124494200002 | ||||
WILLIAMS, Christopher John | Director | 8 The Pightle Oving HP22 4HS Aylesbury Buckinghamshire | British | Quantity Surveyor | 541700001 |
Who are the persons with significant control of OILFAB GROUP LIMITED (THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Laing Engineering Limited | Apr 06, 2016 | Anchor Boulevard Admirals Park DA2 6SN Dartford Bridge Place Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OILFAB GROUP LIMITED (THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 05, 1986 Delivered On Dec 18, 1986 | Satisfied | Amount secured £500,000 | |
Short particulars Hareness circle, aikens industrial estate, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 03, 1986 Delivered On Dec 05, 1986 | Satisfied | Amount secured £1,000,000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Oct 04, 1982 Delivered On Oct 14, 1982 | Satisfied | Amount secured All sums due or to become due by oiltab project services LTD and/or another | |
Short particulars The balances at credit of any accounts held by the bank of scotland in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Dec 10, 1980 Delivered On Dec 24, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The balances at credit of accounts held by the bank of scotland in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 29, 1980 Delivered On Jun 05, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1,352 acres, aitkens industrial estate, hareness circle, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
|
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