UKBizDB.co.uk

OILFIELD MACHINERY LIMITED

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

This company is commonly known as Oilfield Machinery Limited. The company was founded 13 years ago and was given the registration number SC381803. The firm's registered office is in FORFAR. You can find them at Orchard Loan, Orchardbank Business Park, Forfar, Angus. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:OILFIELD MACHINERY LIMITED
Company Number:SC381803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Orchard Loan, Orchardbank Business Park, Forfar, Angus, Scotland, DD8 1TD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Prince Of Wales Dock, Edinburgh, United Kingdom, EH6 7DX

Secretary04 February 2022Active
1, Prince Of Wales Dock, Edinburgh, United Kingdom, EH6 7DX

Director04 February 2022Active
1, Prince Of Wales Dock, Edinburgh, United Kingdom, EH6 7DX

Director04 February 2022Active
1, Prince Of Wales Dock, Edinburgh, United Kingdom, EH6 7DX

Director04 February 2022Active
100, Tay Street, Newport-On-Tay, Scotland, DD6 8AS

Director12 July 2010Active
Units 1-3, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, Scotland, AB39 2NH

Director31 August 2016Active
Whitemyres House, Oldmeldrum, Inverurie, Scotland, AB51 0EJ

Director26 August 2010Active
Units 1-3, Spurryhillock Industrial Estate, Broomhill Road, Stonehaven, Scotland, AB39 2NH

Director31 August 2016Active
Orchard Loan, Orchardbank Business Park, Forfar, Scotland, DD8 1TD

Director25 October 2019Active
1, Prince Of Wales Dock, Edinburgh, United Kingdom, EH6 7DX

Director01 May 2021Active

People with Significant Control

O M Holdings Ltd
Notified on:28 April 2021
Status:Active
Country of residence:Scotland
Address:Fishdock Road, Dundee Port, Dundee, Scotland, DD1 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Polymer N2 Limited
Notified on:19 May 2017
Status:Active
Country of residence:Scotland
Address:Units 1-3, Spurryhillock Industial Estate, Stonehaven, Scotland, AB39 2NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Fyfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:100, Tay Street, Newport-On-Tay, Scotland, DD6 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Address

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

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2021-11-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Mortgage

Mortgage alter floating charge with number.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.