UKBizDB.co.uk

BLACK GOLD OIL TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Gold Oil Tools Limited. The company was founded 50 years ago and was given the registration number SC055675. The firm's registered office is in ABERDEEN. You can find them at Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLACK GOLD OIL TOOLS LIMITED
Company Number:SC055675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1974
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3TB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linton Park, Linton, Maidstone, United Kingdom, ME17 4AB

Secretary06 June 2018Active
Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

Director10 January 2019Active
Cranhill House, East Cammachmore, Newtonhill, AB39 3NQ

Secretary01 January 2015Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary23 December 1988Active
6 Leggart Terrace, Aberdeen, AB12 5TX

Director11 December 1990Active
63 Forest Park, Stonehaven, AB39 2GF

Director11 December 1990Active
Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3TB

Director10 January 2019Active
Unit 2, Craigshaw Crescent, West Tullos, Aberdeen, United Kingdom, AB12 3TB

Director06 June 2018Active
Souterhead Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director06 March 2015Active
Cranhill House, Cammachmore, Stonehaven, AB39 3NQ

Director-Active
78 Evan Street, Stonehaven, AB39 2HR

Director-Active

People with Significant Control

Ajt Engineering Limited
Notified on:06 June 2018
Status:Active
Country of residence:Scotland
Address:Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Melvyn John Maitland
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:Scotland
Address:Cranhill House, Cammachmore, Stonehaven, Scotland, AB39 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-01-11Address

Change sail address company with old address new address.

Download
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Address

Change sail address company with old address new address.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.