OILFIELD MACHINERY LIMITED

OILFIELD MACHINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOILFIELD MACHINERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC381803
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for OILFIELD MACHINERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OILFIELD MACHINERY LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for OILFIELD MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024

    1 pagesTM01

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Walker as a director on Feb 02, 2023

    1 pagesTM01

    Termination of appointment of Alexander James Fyfe as a director on Nov 04, 2022

    1 pagesTM01

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC3818030002 in full

    1 pagesMR04

    Satisfaction of charge SC3818030001 in full

    1 pagesMR04

    Satisfaction of charge SC3818030003 in full

    1 pagesMR04

    Appointment of Mrs Carole Jean Cran as a director on Feb 04, 2022

    2 pagesAP01

    Appointment of Mr Stuart James Wallace as a director on Feb 04, 2022

    2 pagesAP01

    Appointment of Mr Charles Graham Hammond as a director on Feb 04, 2022

    2 pagesAP01

    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 pagesAD01

    Appointment of Ms Pamela June Smyth as a secretary on Feb 04, 2022

    2 pagesAP03

    Amended total exemption full accounts made up to Dec 31, 2019

    12 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Jul 09, 2021 with updates

    4 pagesCS01

    Alterations to floating charge SC3818030001

    20 pages466(Scot)

    Who are the officers of OILFIELD MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    Secretary
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    292302970001
    MACGREGOR, Stuart Alastair
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    ScotlandBritishChief Financial Officer330152850001
    WALLACE, Stuart James
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    ScotlandBritishChief Operating Officer168159580002
    CRAN, Carole Jean
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    ScotlandBritishChief Financial Officer241800710001
    FYFE, Alexander James
    Tay Street
    DD6 8AS Newport-On-Tay
    100
    Fife
    Scotland
    Director
    Tay Street
    DD6 8AS Newport-On-Tay
    100
    Fife
    Scotland
    ScotlandBritishEngineer86199870009
    HAMMOND, Charles Graham
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    ScotlandBritishChief Executive Officer498460009
    MAIR, Alexander Keith
    Spurryhillock Industrial Estate, Broomhill Road
    AB39 2NH Stonehaven
    Units 1-3
    Scotland
    Director
    Spurryhillock Industrial Estate, Broomhill Road
    AB39 2NH Stonehaven
    Units 1-3
    Scotland
    ScotlandBritishFund Manager30236370002
    NIEUWENHUYSE, Alistair John
    Oldmeldrum
    AB51 0EJ Inverurie
    Whitemyres House
    Aberdeenshire
    Scotland
    Director
    Oldmeldrum
    AB51 0EJ Inverurie
    Whitemyres House
    Aberdeenshire
    Scotland
    United KingdomNew ZealanderNone40784370007
    SPEIRS, Graeme Kenneth, Dr
    Spurryhillock Industrial Estate, Broomhill Road
    AB39 2NH Stonehaven
    Units 1-3
    Scotland
    Director
    Spurryhillock Industrial Estate, Broomhill Road
    AB39 2NH Stonehaven
    Units 1-3
    Scotland
    ScotlandBritishManaging Director213493160001
    STEPHEN, Derek
    Orchardbank Business Park
    DD8 1TD Forfar
    Orchard Loan
    Angus
    Scotland
    Director
    Orchardbank Business Park
    DD8 1TD Forfar
    Orchard Loan
    Angus
    Scotland
    ScotlandBritishDirector252847270001
    WALKER, David Andrew
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    Director
    Prince Of Wales Dock
    EH6 7DX Edinburgh
    1
    Midlothian
    United Kingdom
    ScotlandBritishDirector103941190002

    Who are the persons with significant control of OILFIELD MACHINERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Port
    DD1 3LZ Dundee
    Fishdock Road
    Scotland
    Apr 28, 2021
    Dundee Port
    DD1 3LZ Dundee
    Fishdock Road
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc684016
    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.
    Polymer N2 Limited
    Spurryhillock Industial Estate
    Broomhill Road
    AB39 2NH Stonehaven
    Units 1-3
    Kincardineshire
    Scotland
    May 19, 2017
    Spurryhillock Industial Estate
    Broomhill Road
    AB39 2NH Stonehaven
    Units 1-3
    Kincardineshire
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alexander James Fyfe
    Tay Street
    DD6 8AS Newport-On-Tay
    100
    Fife
    Scotland
    Apr 06, 2016
    Tay Street
    DD6 8AS Newport-On-Tay
    100
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does OILFIELD MACHINERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Polymer N2 Limited
    Transactions
    • Sep 07, 2016Registration of a charge (MR01)
    • Sep 07, 2016Alteration to a floating charge (466 Scot)
    • May 31, 2017Alteration to a floating charge (466 Scot)
    • May 13, 2021Alteration to a floating charge (466 Scot)
    • Feb 11, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 24, 2016Registration of a charge (MR01)
    • Feb 11, 2022Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    • May 31, 2017Alteration to a floating charge (466 Scot)
    • May 17, 2021Alteration to a floating charge (466 Scot)
    • Feb 11, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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