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..
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 | : |
|
Registered Address | : | Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3TB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linton Park, Linton, Maidstone, United Kingdom, ME17 4AB | Secretary | 06 June 2018 | Active |
Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP | Director | 10 January 2019 | Active |
Cranhill House, East Cammachmore, Newtonhill, AB39 3NQ | Secretary | 01 January 2015 | Active |
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS | Corporate Secretary | 23 December 1988 | Active |
6 Leggart Terrace, Aberdeen, AB12 5TX | Director | 11 December 1990 | Active |
63 Forest Park, Stonehaven, AB39 2GF | Director | 11 December 1990 | Active |
Craigshaw Crescent, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3TB | Director | 10 January 2019 | Active |
Unit 2, Craigshaw Crescent, West Tullos, Aberdeen, United Kingdom, AB12 3TB | Director | 06 June 2018 | Active |
Souterhead Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF | Director | 06 March 2015 | Active |
Cranhill House, Cammachmore, Stonehaven, AB39 3NQ | Director | - | Active |
78 Evan Street, Stonehaven, AB39 2HR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Address | Change sail address company with old address new address. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Address | Change sail address company with old address new address. | Download |
2018-11-12 | Accounts | Change account reference date company current shortened. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.