Maidstone
Kent
ME17 4AB
Director Name | Mr David Jardine Scalley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland |
Director Name | Peter Bernard Needham |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 78 Evan Street Stonehaven Kincardineshire AB39 2HR Scotland |
Director Name | Melvyn John Maitland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cranhill House Cammachmore Stonehaven AB39 3NQ Scotland |
Director Name | Kathleen Duncan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2003) |
Role | Office Manageress |
Correspondence Address | 6 Leggart Terrace Aberdeen Aberdeenshire AB12 5TX Scotland |
Director Name | Thomas Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 06 June 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Secretary Name | Elaine Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | Cranhill House East Cammachmore Newtonhill Aberdeenshire AB39 3NQ Scotland |
Director Name | Allan Leslie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 2015(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Kenneth Charles Gauld |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 01 January 2015) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | blackgoldoiltools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 894019 |
Telephone region | Aberdeen |
Registered Address | C/0 Mazars Llp, Restructuring Services Capital Square Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
218 at £1 | Melvyn John Maitland 75.17% Ordinary |
---|---|
72 at £1 | Mrs Elaine Maitland 24.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,904,736 |
Cash | £832,601 |
Current Liabilities | £1,262,071 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
30 December 1993 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 |
24 March 2023 | Registered 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 2023 | Registered 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 2023 | Register 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 2022 | Registered 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 2022 | Resolutions
|
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Thomas Kenric Franks as a director on 30 June 2022 (1 page) |
16 February 2022 | Satisfaction of charge 1 in full (1 page) |
16 February 2022 | Satisfaction of charge 2 in full (1 page) |
19 January 2022 | Termination of appointment of Kenneth Charles Gauld as a director on 31 December 2021 (1 page) |
7 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
16 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 January 2019 | Appointment of Mr Thomas Kenric Franks as a director on 10 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr David Jardine Scalley as a director on 10 January 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
18 December 2018 | Register 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 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
28 August 2018 | Notification of Ajt Engineering Limited as a person with significant control on 6 June 2018 (2 pages) |
28 August 2018 | Cessation of Melvyn John Maitland as a person with significant control on 6 June 2018 (1 page) |
7 August 2018 | Registered 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 2018 | Resolutions
|
8 June 2018 | Termination of appointment of Melvyn John Maitland as a director on 6 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Elaine Maitland as a secretary on 6 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Thomas Flynn as a director on 6 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Kenneth Charles Gauld as a director on 6 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Allan Leslie as a director on 6 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Amarpal Takk as a secretary on 6 June 2018 (2 pages) |
6 June 2018 | Satisfaction of charge 3 in full (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 March 2015 | Appointment of Allan Leslie as a director on 6 March 2015 (3 pages) |
19 March 2015 | Appointment of Allan Leslie as a director on 6 March 2015 (3 pages) |
19 March 2015 | Appointment of Allan Leslie as a director on 6 March 2015 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Appointment of Elaine Maitland as a secretary on 1 January 2015 (3 pages) |
7 January 2015 | Appointment of Elaine Maitland as a secretary on 1 January 2015 (3 pages) |
7 January 2015 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 January 2015 (2 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Register inspection address has been changed (1 page) |
14 December 2011 | Register inspection address has been changed (1 page) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Melvyn John Maitland on 6 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Melvyn John Maitland on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Melvyn John Maitland on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Thomas Flynn on 6 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Thomas Flynn on 6 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Thomas Flynn on 6 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 6 December 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
30 January 2006 | Location of debenture register (1 page) |
30 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Location of debenture register (1 page) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 12-16 albyn place aberdeen AB10 1RZ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 12-16 albyn place aberdeen AB10 1RZ (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
13 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
18 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
18 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director'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 2002 | Resolutions
|
8 October 2002 | Resolutions
|
10 January 2002 | Return made up to 14/12/01; full list of members
|
10 January 2002 | Return made up to 14/12/01; full list of members
|
8 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
8 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (13 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (13 pages) |
5 February 2001 | Memorandum and Articles of Association (8 pages) |
5 February 2001 | Memorandum and Articles of Association (8 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
6 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (14 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (14 pages) |
13 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
16 December 1996 | Return made up to 14/12/96; no change of members
|
16 December 1996 | Return made up to 14/12/96; no change of members
|
26 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
26 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
13 September 1995 | 169 200 shares 080995 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | 169 200 shares 080995 (2 pages) |
13 September 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
11 January 1994 | Partic of mort/charge * (3 pages) |
5 February 1981 | Particulars of mortgage/charge (3 pages) |
16 May 1974 | Incorporation (9 pages) |
16 May 1974 | Incorporation (9 pages) |