O.I.L. ENGINEERING LIMITED
Overview
Company Name | O.I.L. ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC072717 |
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 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 Address | No |
What were the previous names of O.I.L. ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
O I L (ENGINEERING) LIMITED | Nov 16, 1983 | Nov 16, 1983 |
OCEAN INCHCAPE (ENGINEERING) LIMITED | Oct 03, 1980 | Oct 03, 1980 |
What are the latest accounts for O.I.L. ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for O.I.L. ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Terence David Willox as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick James Macgregor as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Masson as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hamilton as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Geg Capital as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr James Donald Macdonald on Sep 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James Donald Macdonald on Sep 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of O.I.L. ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, James Donald | Secretary | Henderson Road IV1 1SN Inverness 13 Scotland | 173184740001 | |||||||
MACDONALD, James Donald | Director | Henderson Road IV1 1SN Inverness 13 Scotland | Scotland | British | Company Director | 155685440002 | ||||
GOLDBLATT, Michael Lee | Secretary | 4709 Folse Drive Metairie Louisiana 70006 Usa | American | 53094660001 | ||||||
HART, Richard | Secretary | 1 Crombie Circle AB14 0XU Peterculter Aberdeenshire | American | 56160400001 | ||||||
LABORDE, Cliffe Floyd | Secretary | 429 Walnut Street New Orleans Louisiana 70118 Usa | American | Executive | 53094340001 | |||||
MAIR, Alexander Bruce | Secretary | Woodburn Avenue AB15 8JQ Aberdeen 19 | British | 92844720001 | ||||||
RICKETTS, John Anthony | Secretary | Wellyard Nyewood GU31 5JA Petersfield Hampshire | British | 826820001 | ||||||
WALLS, Kenneth Charles | Secretary | Silverstone 12 Jubilee Road L37 2HW Formby Merseyside | British | 24310840001 | ||||||
WILLOX, Terence David | Secretary | 56 Dawson Drive Skene AB32 6NS Westhill Aberdeenshire | British | 123197880001 | ||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||
BARTON, Derek John | Director | Woodend The Cedars RH16 1RP Haywards Heath West Sussex | British | Accountant | 767710001 | |||||
BUCHAN, William Jamie | Director | The Yews Knoll Road GU7 2EL Godalming Surrey | British | Marketing Director | 44486250001 | |||||
BURGESS, John Graham | Director | 4 Willow Tree Way AB31 5JQ Banchory Aberdeenshire | Banchory | British | Company Director | 37612260003 | ||||
COWIE, Julie Elizabeth | Director | 5 Hartington Road AB10 6XT Aberdeen Aberdeenshire | United Kingdom | British | Finance Director | 111585570001 | ||||
CURRENCE, Richard Morrison | Director | 541 Audubon New Orleans Louisiana 70118 Usa | American | Executive | 10304500001 | |||||
DICK, Stephen Wallace | Director | 5500 Durham Drive 70131 New Orleans Louisiana Usa | American | Manager | 44896530001 | |||||
EDWARDS, David Kendrick | Director | Kirkton House Banchory Devenick AB1 5YL Aberdeen | British | Manager | 61845880002 | |||||
FELTER, Peter Gjedboe, Dr | Director | Nouaihed Building BP5233/11 Beirut Sami El Sohl St Lebanon | British | Lawyer | 100602880002 | |||||
GIBBARD, Michael John | Director | Dormer Cottage 24 Weald Way CR3 6EG Caterham Surrey | British | Finance Director | 7528830001 | |||||
GILL, Bruce William | Director | 22 Norman Gray Park AB21 0ZR Blackburn Aberdeenshire | United Kingdom | British | Company Director | 118503010001 | ||||
GRAHAM, Patrick David | Director | The Old Vicarage Upper Chute SP11 9EN Andover Hampshire | British | Managing Director | 826830001 | |||||
HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | Company Director | 37727490001 | |||||
HAMILTON, William | Director | Woodburn Avenue AB15 8JQ Aberdeen Murlingden, 8 | Scotland | British | Director | 42252580002 | ||||
LENTHALL, Rodney Desmonde Morgan | Director | Mulberry Lodge Lodge Hill Road GU10 3RD Farnham Surrey | British | Director/Gen Mgr | 64332640001 | |||||
MACGREGOR, Roderick James | Director | Delny Muirs IV18 0NP Invergordon The Cherry Trees | United Kingdom | British | Managing Director | 61748240004 | ||||
MAIR, Alexander Bruce | Director | Woodburn Avenue AB15 8JQ Aberdeen 19 Aberdeenshire | Scotland | British | Company Secretary | 92844720001 | ||||
MASSON, David | Director | 18 Charleston Circle AB12 3EY Aberdeen | United Kingdom | British | Contracts Manager | 58565940001 | ||||
MCGEEHAN, Christopher | Director | 131 Grandholm Drive Bridge Of Don AB22 8AE Aberdeen Aberdeenshire | United Kingdom | British | Managing Director | 118503110001 | ||||
MCINNES, Sandy | Director | Dunstaffnage Woodside Avenue PH26 3JR Grantown On Spey Morayshire | United Kingdom | British | Company Director | 52989660002 | ||||
O'MALLEY, William Charles | Director | 4 Lakeway Court New Orleans Louisiana 70131 Usa | American | Executive | 41492720001 | |||||
PHILIP, Graham Martin | Director | 13 Oaklands Avenue KT10 8HX Esher Surrey | British | Ca | 2585740001 | |||||
ROURKE, James Lindsay | Director | Castle Airy High Street AB31 5TJ Banchory Aberdeenshire | British | Manager | 56160290002 | |||||
ROURKE, James Lindsay | Director | 21 St Dutchac Crescent AB31 3TG Banchory Kincardineshire | British | Manager | 56160290001 | |||||
SORAHAN, Peter John | Director | Bryn Hafod Wepre Lane Northop Hall CH7 6LD Mold Flintshire | British | Manager | 28674620001 |
Who are the persons with significant control of O.I.L. ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geg Capital (Howe Moss) Limited | Apr 06, 2016 | Henderson Road IV1 1SN Inverness 13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does O.I.L. ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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