UKBizDB.co.uk

SPECIALISED OILFIELD SERVICES LIMITED

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

This company is commonly known as Specialised Oilfield Services Limited. The company was founded 12 years ago and was given the registration number SC410283. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319, St Vincent Street, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPECIALISED OILFIELD SERVICES LIMITED
Company Number:SC410283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2011
End of financial year:31 October 2017
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Kpmg Llp, 319, St Vincent Street, Glasgow, G2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary16 December 2015Active
5, Bakersfield Close, Newmachar, Aberdeen, United Kingdom, AB21 0PE

Director31 October 2011Active
East Torryleith, Newmachar, Aberdeen, United Kingdom, AB21 0QE

Director31 October 2011Active
3, West Craibstone Street, Aberdeen, AB11 6YW

Director14 February 2013Active

People with Significant Control

Mr Martin George Bruce
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:5 Bakersfield Close, Newmachar, Aberdeen, United Kingdom, AB21 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham James Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:East Torryleith, Newmachar, Aberdeen, United Kingdom, AB21 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-02-08Address

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

Download
2019-02-25Address

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

Download
2019-01-09Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-01-09Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-12-20Address

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

Download
2018-12-20Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Mortgage

Mortgage satisfy charge full.

Download
2016-04-06Mortgage

Mortgage satisfy charge full.

Download
2016-01-20Officers

Appoint corporate secretary company with name date.

Download
2016-01-20Address

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

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Capital

Capital return purchase own shares.

Download
2015-04-22Capital

Capital cancellation shares.

Download
2015-04-22Officers

Termination director company with name termination date.

Download
2015-04-22Resolution

Resolution.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.