Company NameBlack Gold Oil Tools Limited
DirectorDavid Jardine Scalley
Company StatusLiquidation
Company NumberSC055675
CategoryPrivate Limited Company
Incorporation Date6 May 1974(50 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Amarpal Takk
StatusCurrent
Appointed06 June 2018(44 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Director NameMr David Jardine Scalley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(44 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCraigshaw Crescent West Tullos Industrial Estate
Aberdeen
AB12 3TB
Scotland
Director NamePeter Bernard Needham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(14 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address78 Evan Street
Stonehaven
Kincardineshire
AB39 2HR
Scotland
Director NameMelvyn John Maitland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(14 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCranhill House
Cammachmore
Stonehaven
AB39 3NQ
Scotland
Director NameKathleen Duncan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(16 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 December 2003)
RoleOffice Manageress
Correspondence Address6 Leggart Terrace
Aberdeen
Aberdeenshire
AB12 5TX
Scotland
Director NameThomas Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(16 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 06 June 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary NameElaine Maitland
NationalityBritish
StatusResigned
Appointed01 January 2015(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2018)
RoleCompany Director
Correspondence AddressCranhill House East Cammachmore
Newtonhill
Aberdeenshire
AB39 3NQ
Scotland
Director NameAllan Leslie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2015(40 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Kenneth Charles Gauld
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(44 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(44 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Crescent West Tullos Industrial Estate
Aberdeen
AB12 3TB
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed23 December 1988(14 years, 7 months after company formation)
Appointment Duration26 years (resigned 01 January 2015)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteblackgoldoiltools.co.uk
Email address[email protected]
Telephone01224 894019
Telephone regionAberdeen

Location

Registered AddressC/0 Mazars Llp, Restructuring Services
Capital Square
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

218 at £1Melvyn John Maitland
75.17%
Ordinary
72 at £1Mrs Elaine Maitland
24.83%
Ordinary

Financials

Year2014
Net Worth£1,904,736
Cash£832,601
Current Liabilities£1,262,071

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Charges

30 December 1993Delivered on: 11 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.30 hectares at steven road, huntly industrial estate, huntly, aberdeenshire.
Outstanding
28 January 1981Delivered on: 5 February 1981
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease granted by aberdeen district council of subjects 2.1 acres at athens industrial estate aberdeen.
Outstanding
20 October 1978Delivered on: 31 October 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 March 2023Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023 (2 pages)
24 March 2023Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023 (2 pages)
11 January 2023Register inspection address has been changed from Craigshaw Crescent Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland to Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB (2 pages)
28 December 2022Registered office address changed from Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 28 December 2022 (2 pages)
22 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-15
(1 page)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Thomas Kenric Franks as a director on 30 June 2022 (1 page)
16 February 2022Satisfaction of charge 1 in full (1 page)
16 February 2022Satisfaction of charge 2 in full (1 page)
19 January 2022Termination of appointment of Kenneth Charles Gauld as a director on 31 December 2021 (1 page)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (26 pages)
16 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (30 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 January 2019Appointment of Mr Thomas Kenric Franks as a director on 10 January 2019 (2 pages)
21 January 2019Appointment of Mr David Jardine Scalley as a director on 10 January 2019 (2 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
18 December 2018Register inspection address has been changed from Souterhead Road Altens Industrial Estate Aberdeen Scotland to Craigshaw Crescent Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB (1 page)
12 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (3 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
28 August 2018Notification of Ajt Engineering Limited as a person with significant control on 6 June 2018 (2 pages)
28 August 2018Cessation of Melvyn John Maitland as a person with significant control on 6 June 2018 (1 page)
7 August 2018Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB on 7 August 2018 (1 page)
19 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 June 2018Termination of appointment of Melvyn John Maitland as a director on 6 June 2018 (1 page)
8 June 2018Termination of appointment of Elaine Maitland as a secretary on 6 June 2018 (1 page)
8 June 2018Termination of appointment of Thomas Flynn as a director on 6 June 2018 (1 page)
8 June 2018Appointment of Mr Kenneth Charles Gauld as a director on 6 June 2018 (2 pages)
8 June 2018Termination of appointment of Allan Leslie as a director on 6 June 2018 (1 page)
8 June 2018Appointment of Mr Amarpal Takk as a secretary on 6 June 2018 (2 pages)
6 June 2018Satisfaction of charge 3 in full (1 page)
2 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 290
(6 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 290
(6 pages)
19 March 2015Appointment of Allan Leslie as a director on 6 March 2015 (3 pages)
19 March 2015Appointment of Allan Leslie as a director on 6 March 2015 (3 pages)
19 March 2015Appointment of Allan Leslie as a director on 6 March 2015 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Appointment of Elaine Maitland as a secretary on 1 January 2015 (3 pages)
7 January 2015Appointment of Elaine Maitland as a secretary on 1 January 2015 (3 pages)
7 January 2015Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 January 2015 (2 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 290
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 290
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 290
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 290
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 290
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 290
(5 pages)
24 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
24 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Register inspection address has been changed (1 page)
14 December 2011Register inspection address has been changed (1 page)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Melvyn John Maitland on 6 December 2009 (2 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Melvyn John Maitland on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Melvyn John Maitland on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Thomas Flynn on 6 December 2009 (2 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Thomas Flynn on 6 December 2009 (2 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Thomas Flynn on 6 December 2009 (2 pages)
7 January 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
30 January 2006Location of debenture register (1 page)
30 January 2006Return made up to 06/12/05; full list of members (2 pages)
30 January 2006Return made up to 06/12/05; full list of members (2 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Location of debenture register (1 page)
30 January 2006Location of register of members (1 page)
30 January 2006Registered office changed on 30/01/06 from: 12-16 albyn place aberdeen AB10 1RZ (1 page)
30 January 2006Registered office changed on 30/01/06 from: 12-16 albyn place aberdeen AB10 1RZ (1 page)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 December 2004Return made up to 06/12/04; full list of members (7 pages)
8 December 2004Return made up to 06/12/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
13 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
12 December 2003Return made up to 09/12/03; full list of members (7 pages)
12 December 2003Return made up to 09/12/03; full list of members (7 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
18 March 2003Full accounts made up to 31 May 2002 (15 pages)
18 March 2003Full accounts made up to 31 May 2002 (15 pages)
4 February 2003Return made up to 14/12/02; full list of members (7 pages)
4 February 2003Return made up to 14/12/02; full list of members (7 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
15 October 2002£ ic 800/290 27/09/02 £ sr 510@1=510 (1 page)
15 October 2002£ ic 800/290 27/09/02 £ sr 510@1=510 (1 page)
8 October 2002Resolutions
  • RES13 ‐ Contract of purchase 26/09/02
(3 pages)
8 October 2002Resolutions
  • RES13 ‐ Contract of purchase 26/09/02
(3 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2002Full accounts made up to 31 May 2001 (13 pages)
8 January 2002Full accounts made up to 31 May 2001 (13 pages)
20 February 2001Full accounts made up to 31 May 2000 (13 pages)
20 February 2001Full accounts made up to 31 May 2000 (13 pages)
5 February 2001Memorandum and Articles of Association (8 pages)
5 February 2001Memorandum and Articles of Association (8 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
6 January 2000Full accounts made up to 31 May 1999 (17 pages)
6 January 2000Full accounts made up to 31 May 1999 (17 pages)
16 December 1999Return made up to 14/12/99; full list of members (7 pages)
16 December 1999Return made up to 14/12/99; full list of members (7 pages)
30 March 1999Full accounts made up to 31 May 1998 (18 pages)
30 March 1999Full accounts made up to 31 May 1998 (18 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
26 February 1998Full accounts made up to 31 May 1997 (14 pages)
26 February 1998Full accounts made up to 31 May 1997 (14 pages)
13 January 1998Return made up to 14/12/97; no change of members (4 pages)
13 January 1998Return made up to 14/12/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 May 1996 (15 pages)
23 January 1997Full accounts made up to 31 May 1996 (15 pages)
16 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1996Full accounts made up to 31 May 1995 (15 pages)
26 February 1996Full accounts made up to 31 May 1995 (15 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
13 September 1995169 200 shares 080995 (2 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 September 1995169 200 shares 080995 (2 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
11 January 1994Partic of mort/charge * (3 pages)
5 February 1981Particulars of mortgage/charge (3 pages)
16 May 1974Incorporation (9 pages)
16 May 1974Incorporation (9 pages)