UKBizDB.co.uk

HEPBURN OIL + GAS SERVICES LTD

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

This company is commonly known as Hepburn Oil + Gas Services Ltd. The company was founded 9 years ago and was given the registration number SC496125. The firm's registered office is in GRANGEMOUTH. You can find them at 8 Saltcoats Drive, , Grangemouth, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:HEPBURN OIL + GAS SERVICES LTD
Company Number:SC496125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 January 2015
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:8 Saltcoats Drive, Grangemouth, United Kingdom, FK3 9JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Saltcoats Drive, Grangemouth, United Kingdom, FK3 9JP

Director27 January 2015Active

People with Significant Control

Mr Kevin Alexander Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:8 Saltcoats Drive, Grangemouth, United Kingdom, FK3 9JP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-08Gazette

Gazette dissolved liquidation.

Download
2021-01-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Resolution

Resolution.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Officers

Change person director company with change date.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-03Accounts

Change account reference date company previous extended.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Capital

Capital allotment shares.

Download
2015-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.