OILFIELD PRODUCTION SUPPORT GROUP LIMITED: Filings
Overview
| Company Name | OILFIELD PRODUCTION SUPPORT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC109748 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OILFIELD PRODUCTION SUPPORT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 4 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Titanium 1, King's Inch Place Renfrew PA4 8WF on Oct 22, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jan 17, 2019
| 6 pages | SH06 | ||||||||||
Termination of appointment of Iain Grant as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 34 pages | AA | ||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017 | 1 pages | CH04 | ||||||||||
Registration of charge SC1097480006, created on Dec 01, 2017 | 13 pages | MR01 | ||||||||||
Registration of charge SC1097480007, created on Dec 01, 2017 | 12 pages | MR01 | ||||||||||
Registration of charge SC1097480009, created on Nov 28, 2017 | 14 pages | MR01 | ||||||||||
Registration of charge SC1097480008, created on Nov 21, 2017 | 13 pages | MR01 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stephen William Pryor as a person with significant control on Aug 22, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 14, 2017 | 2 pages | PSC09 | ||||||||||
Director's details changed for Stephen William Pryor on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 39 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 33 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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