OILFIELD MACHINERY LIMITED
Overview
Company Name | OILFIELD MACHINERY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC381803 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OILFIELD MACHINERY LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OILFIELD MACHINERY LIMITED located?
Registered Office Address | 1 Prince Of Wales Dock EH6 7DX Edinburgh Midlothian United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OILFIELD MACHINERY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OILFIELD MACHINERY LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for OILFIELD MACHINERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Andrew Walker as a director on Feb 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Fyfe as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC3818030002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3818030001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3818030003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Carole Jean Cran as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart James Wallace as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Graham Hammond as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD Scotland to 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on Feb 08, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Ms Pamela June Smyth as a secretary on Feb 04, 2022 | 2 pages | AP03 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2019 | 12 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Alterations to floating charge SC3818030001 | 20 pages | 466(Scot) | ||||||||||
Who are the officers of OILFIELD MACHINERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMYTH, Pamela June | Secretary | Prince Of Wales Dock EH6 7DX Edinburgh 1 Midlothian United Kingdom | 292302970001 | |||||||
MACGREGOR, Stuart Alastair | Director | Prince Of Wales Dock EH6 7DX Edinburgh 1 Midlothian United Kingdom | Scotland | British | Chief Financial Officer | 330152850001 | ||||
WALLACE, Stuart James | Director | Prince Of Wales Dock EH6 7DX Edinburgh 1 Midlothian United Kingdom | Scotland | British | Chief Operating Officer | 168159580002 | ||||
CRAN, Carole Jean | Director | Prince Of Wales Dock EH6 7DX Edinburgh 1 Midlothian United Kingdom | Scotland | British | Chief Financial Officer | 241800710001 | ||||
FYFE, Alexander James | Director | Tay Street DD6 8AS Newport-On-Tay 100 Fife Scotland | Scotland | British | Engineer | 86199870009 | ||||
HAMMOND, Charles Graham | Director | Prince Of Wales Dock EH6 7DX Edinburgh 1 Midlothian United Kingdom | Scotland | British | Chief Executive Officer | 498460009 | ||||
MAIR, Alexander Keith | Director | Spurryhillock Industrial Estate, Broomhill Road AB39 2NH Stonehaven Units 1-3 Scotland | Scotland | British | Fund Manager | 30236370002 | ||||
NIEUWENHUYSE, Alistair John | Director | Oldmeldrum AB51 0EJ Inverurie Whitemyres House Aberdeenshire Scotland | United Kingdom | New Zealander | None | 40784370007 | ||||
SPEIRS, Graeme Kenneth, Dr | Director | Spurryhillock Industrial Estate, Broomhill Road AB39 2NH Stonehaven Units 1-3 Scotland | Scotland | British | Managing Director | 213493160001 | ||||
STEPHEN, Derek | Director | Orchardbank Business Park DD8 1TD Forfar Orchard Loan Angus Scotland | Scotland | British | Director | 252847270001 | ||||
WALKER, David Andrew | Director | Prince Of Wales Dock EH6 7DX Edinburgh 1 Midlothian United Kingdom | Scotland | British | Director | 103941190002 |
Who are the persons with significant control of OILFIELD MACHINERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
O M Holdings Ltd | Apr 28, 2021 | Dundee Port DD1 3LZ Dundee Fishdock Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Polymer N2 Limited | May 19, 2017 | Spurryhillock Industial Estate Broomhill Road AB39 2NH Stonehaven Units 1-3 Kincardineshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alexander James Fyfe | Apr 06, 2016 | Tay Street DD6 8AS Newport-On-Tay 100 Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does OILFIELD MACHINERY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 31, 2016 Delivered On Sep 07, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Mar 18, 2016 Delivered On Mar 24, 2016 | Satisfied | ||
Brief description Area of ground on north side of orchard loan, forfar. ANG36168. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 13, 2013 Delivered On Nov 19, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes 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