O.I.L. ENGINEERING LIMITED

O.I.L. ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameO.I.L. ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072717
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of O.I.L. ENGINEERING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is O.I.L. ENGINEERING LIMITED located?

    Registered Office Address
    13 Henderson Road
    IV1 1SN Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of O.I.L. ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    O I L (ENGINEERING) LIMITEDNov 16, 1983Nov 16, 1983
    OCEAN INCHCAPE (ENGINEERING) LIMITEDOct 03, 1980Oct 03, 1980

    What are the latest accounts for O.I.L. ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for O.I.L. ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Terence David Willox as a director on Mar 26, 2021

    1 pagesTM01

    Termination of appointment of Roderick James Macgregor as a director on Mar 26, 2021

    1 pagesTM01

    Termination of appointment of David Masson as a director on Mar 26, 2021

    1 pagesTM01

    Termination of appointment of William Hamilton as a director on Mar 26, 2021

    1 pagesTM01

    Change of details for Geg Capital as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Secretary's details changed for Mr James Donald Macdonald on Sep 01, 2017

    1 pagesCH03

    Director's details changed for Mr James Donald Macdonald on Sep 01, 2017

    2 pagesCH01

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on Jan 21, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of O.I.L. ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, James Donald
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Secretary
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    173184740001
    MACDONALD, James Donald
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Director
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    ScotlandBritishCompany Director155685440002
    GOLDBLATT, Michael Lee
    4709 Folse Drive
    Metairie
    Louisiana
    70006
    Usa
    Secretary
    4709 Folse Drive
    Metairie
    Louisiana
    70006
    Usa
    American53094660001
    HART, Richard
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    Secretary
    1 Crombie Circle
    AB14 0XU Peterculter
    Aberdeenshire
    American56160400001
    LABORDE, Cliffe Floyd
    429 Walnut Street
    New Orleans
    Louisiana
    70118
    Usa
    Secretary
    429 Walnut Street
    New Orleans
    Louisiana
    70118
    Usa
    AmericanExecutive53094340001
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Secretary
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    British92844720001
    RICKETTS, John Anthony
    Wellyard
    Nyewood
    GU31 5JA Petersfield
    Hampshire
    Secretary
    Wellyard
    Nyewood
    GU31 5JA Petersfield
    Hampshire
    British826820001
    WALLS, Kenneth Charles
    Silverstone
    12 Jubilee Road
    L37 2HW Formby
    Merseyside
    Secretary
    Silverstone
    12 Jubilee Road
    L37 2HW Formby
    Merseyside
    British24310840001
    WILLOX, Terence David
    56 Dawson Drive
    Skene
    AB32 6NS Westhill
    Aberdeenshire
    Secretary
    56 Dawson Drive
    Skene
    AB32 6NS Westhill
    Aberdeenshire
    British123197880001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    BARTON, Derek John
    Woodend
    The Cedars
    RH16 1RP Haywards Heath
    West Sussex
    Director
    Woodend
    The Cedars
    RH16 1RP Haywards Heath
    West Sussex
    BritishAccountant767710001
    BUCHAN, William Jamie
    The Yews Knoll Road
    GU7 2EL Godalming
    Surrey
    Director
    The Yews Knoll Road
    GU7 2EL Godalming
    Surrey
    BritishMarketing Director44486250001
    BURGESS, John Graham
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    Director
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    BanchoryBritishCompany Director37612260003
    COWIE, Julie Elizabeth
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    Director
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    United KingdomBritishFinance Director111585570001
    CURRENCE, Richard Morrison
    541 Audubon
    New Orleans
    Louisiana 70118
    Usa
    Director
    541 Audubon
    New Orleans
    Louisiana 70118
    Usa
    AmericanExecutive10304500001
    DICK, Stephen Wallace
    5500 Durham Drive
    70131 New Orleans
    Louisiana
    Usa
    Director
    5500 Durham Drive
    70131 New Orleans
    Louisiana
    Usa
    AmericanManager44896530001
    EDWARDS, David Kendrick
    Kirkton House
    Banchory Devenick
    AB1 5YL Aberdeen
    Director
    Kirkton House
    Banchory Devenick
    AB1 5YL Aberdeen
    BritishManager61845880002
    FELTER, Peter Gjedboe, Dr
    Nouaihed Building
    BP5233/11 Beirut
    Sami El Sohl St
    Lebanon
    Director
    Nouaihed Building
    BP5233/11 Beirut
    Sami El Sohl St
    Lebanon
    BritishLawyer100602880002
    GIBBARD, Michael John
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    Director
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    BritishFinance Director7528830001
    GILL, Bruce William
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    United KingdomBritishCompany Director118503010001
    GRAHAM, Patrick David
    The Old Vicarage
    Upper Chute
    SP11 9EN Andover
    Hampshire
    Director
    The Old Vicarage
    Upper Chute
    SP11 9EN Andover
    Hampshire
    BritishManaging Director826830001
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    BritishCompany Director37727490001
    HAMILTON, William
    Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden, 8
    Director
    Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden, 8
    ScotlandBritishDirector42252580002
    LENTHALL, Rodney Desmonde Morgan
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    Director
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    BritishDirector/Gen Mgr64332640001
    MACGREGOR, Roderick James
    Delny Muirs
    IV18 0NP Invergordon
    The Cherry Trees
    Director
    Delny Muirs
    IV18 0NP Invergordon
    The Cherry Trees
    United KingdomBritishManaging Director61748240004
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    Director
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    ScotlandBritishCompany Secretary92844720001
    MASSON, David
    18 Charleston Circle
    AB12 3EY Aberdeen
    Director
    18 Charleston Circle
    AB12 3EY Aberdeen
    United KingdomBritishContracts Manager58565940001
    MCGEEHAN, Christopher
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    Director
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director118503110001
    MCINNES, Sandy
    Dunstaffnage
    Woodside Avenue
    PH26 3JR Grantown On Spey
    Morayshire
    Director
    Dunstaffnage
    Woodside Avenue
    PH26 3JR Grantown On Spey
    Morayshire
    United KingdomBritishCompany Director52989660002
    O'MALLEY, William Charles
    4 Lakeway Court
    New Orleans Louisiana 70131
    Usa
    Director
    4 Lakeway Court
    New Orleans Louisiana 70131
    Usa
    AmericanExecutive41492720001
    PHILIP, Graham Martin
    13 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Director
    13 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    BritishCa2585740001
    ROURKE, James Lindsay
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    Director
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    BritishManager56160290002
    ROURKE, James Lindsay
    21 St Dutchac Crescent
    AB31 3TG Banchory
    Kincardineshire
    Director
    21 St Dutchac Crescent
    AB31 3TG Banchory
    Kincardineshire
    BritishManager56160290001
    SORAHAN, Peter John
    Bryn Hafod
    Wepre Lane Northop Hall
    CH7 6LD Mold
    Flintshire
    Director
    Bryn Hafod
    Wepre Lane Northop Hall
    CH7 6LD Mold
    Flintshire
    BritishManager28674620001

    Who are the persons with significant control of O.I.L. ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Geg Capital (Howe Moss) Limited
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Apr 06, 2016
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration NumberSc398787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does O.I.L. ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 08, 2010
    Delivered On Mar 10, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 10, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 24, 2007
    Delivered On Feb 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    One acre and five decimal or one tenth parts of an acre or thereby at hareness road, alterns industrial estate, aberdeen.
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Feb 07, 2007Registration of a charge (410)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 19, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Feb 01, 2007Registration of a charge (410)
    • May 20, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jan 18, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Jan 24, 2007Registration of a charge (410)
    • May 19, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 24, 2006
    Delivered On Mar 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at hareness road, altens industrial estate, aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2006Registration of a charge (410)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 17, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2006Registration of a charge (410)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 15, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hareness road, altens industrial estate, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2000Registration of a charge (410)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 18, 1998
    Delivered On Feb 25, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 1998Registration of a charge (410)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (419a)

    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