Company NameO.I.L. Engineering Limited
Company StatusDissolved
Company NumberSC072717
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(31 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusClosed
Appointed27 September 2012(32 years after company formation)
Appointment Duration8 years, 9 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameJames Lindsay Rourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 June 1996)
RoleManager
Correspondence Address21 St Dutchac Crescent
Banchory
Kincardineshire
AB31 3TG
Scotland
Director NamePatrick David Graham
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1990)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Upper Chute
Andover
Hampshire
SP11 9EN
Director NameMr Derek John Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1993)
RoleAccountant
Correspondence AddressWoodend
The Cedars
Haywards Heath
West Sussex
RH16 1RP
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 June 1990)
RoleDirector/Gen Mgr
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Secretary NameJohn Anthony Ricketts
NationalityBritish
StatusResigned
Appointed02 June 1989(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Director NamePeter John Sorahan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 1991)
RoleManager
Correspondence AddressBryn Hafod
Wepre Lane Northop Hall
Mold
Flintshire
CH7 6LD
Wales
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed22 October 1990(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 1991)
RoleCompany Director
Correspondence AddressSilverstone
12 Jubilee Road
Formby
Merseyside
L37 2HW
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 June 1996)
RoleCa
Correspondence Address13 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameWilliam Jamie Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 1997)
RoleMarketing Director
Correspondence AddressThe Yews Knoll Road
Godalming
Surrey
GU7 2EL
Director NameMr Michael John Gibbard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 1997)
RoleFinance Director
Correspondence AddressDormer Cottage 24 Weald Way
Caterham
Surrey
CR3 6EG
Director NameDavid Kendrick Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 1997)
RoleManager
Correspondence AddressKirkton House
Banchory Devenick
Aberdeen
AB1 5YL
Scotland
Director NameWilliam Charles O'Malley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1998)
RoleExecutive
Correspondence Address4 Lakeway Court
New Orleans Louisiana 70131
Usa
Director NameRichard Morrison Currence
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1998)
RoleExecutive
Correspondence Address541 Audubon
New Orleans
Louisiana 70118
United States
Director NameStephen Wallace Dick
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1998)
RoleManager
Correspondence Address5500 Durham Drive
New Orleans
Louisiana
70131
Secretary NameMichael Lee Goldblatt
NationalityAmerican
StatusResigned
Appointed16 May 1997(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1998)
RoleCompany Director
Correspondence Address4709 Folse Drive
Metairie
Louisiana
70006
United States
Secretary NameCliffe Floyd Laborde
NationalityAmerican
StatusResigned
Appointed16 May 1997(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1998)
RoleExecutive
Correspondence Address429 Walnut Street
New Orleans
Louisiana
70118
United States
Director NameJames Lindsay Rourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(17 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 February 1998)
RoleManager
Correspondence AddressCastle Airy
High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Secretary NameRichard Hart
NationalityAmerican
StatusResigned
Appointed23 October 1997(17 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 February 1998)
RoleCompany Director
Correspondence Address1 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland
Director NameStuart Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(17 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2006)
RoleCompany Director
Correspondence AddressNewlyn Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Director NameSandy McInnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(17 years, 4 months after company formation)
Appointment Duration8 years (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunstaffnage
Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Director NameDavid Masson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(17 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 March 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Charleston Circle
Aberdeen
AB12 3EY
Scotland
Secretary NameTerence David Willox
NationalityBritish
StatusResigned
Appointed30 April 1998(17 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameDr Peter Gjedboe Felter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2009)
RoleLawyer
Correspondence AddressSami El Sohl St Nouaihed Building
Beirut
Bp5233/11
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(25 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr John Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceBanchory
Correspondence Address4 Willow Tree Way
Banchory
Aberdeenshire
AB31 5JQ
Scotland
Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Grandholm Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AE
Scotland
Director NameJulie Elizabeth Cowie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartington Road
Aberdeen
Aberdeenshire
AB10 6XT
Scotland
Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(29 years, 5 months after company formation)
Appointment Duration11 years (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurlingden, 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(29 years, 5 months after company formation)
Appointment Duration11 years (resigned 26 March 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muirs
Invergordon
IV18 0NP
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed08 March 2010(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed18 February 1998(17 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1998)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed17 February 2006(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 March 2010)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitegegroup.com
Email address[email protected]
Telephone01224 725345
Telephone regionAberdeen

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Geg Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 March 2010Delivered on: 10 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 January 2007Delivered on: 7 February 2007
Satisfied on: 27 March 2010
Persons entitled: Merrill Lynch International

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One acre and five decimal or one tenth parts of an acre or thereby at hareness road, alterns industrial estate, aberdeen.
Fully Satisfied
19 January 2007Delivered on: 1 February 2007
Satisfied on: 20 May 2010
Persons entitled: Merrill Lynch International

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.
Fully Satisfied
18 January 2007Delivered on: 24 January 2007
Satisfied on: 19 May 2010
Persons entitled: Merrill Lynch International

Classification: Bond & 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.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 24 January 2007
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at hareness road, altens industrial estate, aberdeen.
Fully Satisfied
17 February 2006Delivered on: 22 February 2006
Satisfied on: 24 January 2007
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
15 August 2000Delivered on: 16 August 2000
Satisfied on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hareness road, altens industrial estate, aberdeen.
Fully Satisfied
18 February 1998Delivered on: 25 February 1998
Satisfied on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 October 2020Change of details for Geg Capital as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 October 2017Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages)
23 October 2017Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page)
23 October 2017Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 (1 page)
23 October 2017Director's details changed for Mr James Donald Macdonald on 1 September 2017 (2 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(8 pages)
21 January 2016Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page)
21 January 2016Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(8 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(8 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(8 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
6 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
6 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
28 March 2012Appointment of James Donald Mcdonald as a director (3 pages)
28 March 2012Appointment of James Donald Mcdonald as a director (3 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Register inspection address has been changed (1 page)
5 January 2011Full accounts made up to 31 March 2010 (19 pages)
5 January 2011Full accounts made up to 31 March 2010 (19 pages)
9 June 2010Full accounts made up to 31 March 2009 (20 pages)
9 June 2010Full accounts made up to 31 March 2009 (20 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Registered office address changed from in-Specs House Wellheads Drive Dyce Aberdeen AB21 7GQ on 4 June 2010 (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Registered office address changed from in-Specs House Wellheads Drive Dyce Aberdeen AB21 7GQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from in-Specs House Wellheads Drive Dyce Aberdeen AB21 7GQ on 4 June 2010 (1 page)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
29 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
22 March 2010Appointment of William Hamilton as a director (3 pages)
22 March 2010Appointment of William Hamilton as a director (3 pages)
16 March 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
16 March 2010Appointment of Mr Alexander Bruce Mair as a director (3 pages)
16 March 2010Appointment of Mr Alexander Bruce Mair as a director (3 pages)
16 March 2010Appointment of Alexander Bruce Mair as a secretary (3 pages)
16 March 2010Appointment of Roderick James Macgregor as a director (3 pages)
16 March 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages)
16 March 2010Appointment of Roderick James Macgregor as a director (3 pages)
16 March 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
16 March 2010Appointment of Alexander Bruce Mair as a secretary (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 January 2010Termination of appointment of John Burgess as a director (1 page)
11 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
11 January 2010Termination of appointment of Julie Cowie as a director (1 page)
11 January 2010Termination of appointment of Julie Cowie as a director (1 page)
11 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
11 January 2010Termination of appointment of John Burgess as a director (1 page)
15 November 2009Termination of appointment of Bruce Gill as a director (2 pages)
15 November 2009Termination of appointment of Bruce Gill as a director (2 pages)
16 June 2009Appointment terminated director peter felter (1 page)
16 June 2009Appointment terminated director peter felter (1 page)
9 June 2009Full accounts made up to 31 March 2008 (20 pages)
9 June 2009Full accounts made up to 31 March 2008 (20 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director's change of particulars / peter felter / 13/05/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director's change of particulars / peter felter / 13/05/2009 (1 page)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
6 May 2008Director appointed julie elizabeth cowie (2 pages)
6 May 2008Director appointed julie elizabeth cowie (2 pages)
1 April 2008Full accounts made up to 31 December 2006 (20 pages)
1 April 2008Full accounts made up to 31 December 2006 (20 pages)
25 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
25 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 June 2007Director resigned (1 page)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
12 March 2007Memorandum and Articles of Association (15 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2007Memorandum and Articles of Association (15 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Partic of mort/charge * (4 pages)
7 February 2007Partic of mort/charge * (4 pages)
1 February 2007Partic of mort/charge * (8 pages)
1 February 2007Partic of mort/charge * (8 pages)
29 January 2007Full accounts made up to 31 December 2005 (21 pages)
29 January 2007Full accounts made up to 31 December 2005 (21 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Partic of mort/charge * (5 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Partic of mort/charge * (5 pages)
5 June 2006Registered office changed on 05/06/06 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Location of debenture register (1 page)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Location of debenture register (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Location of register of members (1 page)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Declaration of assistance for shares acquisition (5 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Declaration of assistance for shares acquisition (5 pages)
3 March 2006Registered office changed on 03/03/06 from: hareness road altens industrial estate aberdeen AB12 3LE (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Registered office changed on 03/03/06 from: hareness road altens industrial estate aberdeen AB12 3LE (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Partic of mort/charge * (3 pages)
22 February 2006Dec mort/charge * (2 pages)
22 February 2006Partic of mort/charge * (7 pages)
22 February 2006Partic of mort/charge * (7 pages)
22 February 2006Dec mort/charge * (2 pages)
22 February 2006Dec mort/charge * (2 pages)
22 February 2006Dec mort/charge * (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
8 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 August 2000Partic of mort/charge * (5 pages)
16 August 2000Partic of mort/charge * (5 pages)
26 May 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
26 May 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (19 pages)
5 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 June 1999Return made up to 01/06/99; no change of members (4 pages)
29 June 1999Return made up to 01/06/99; no change of members (4 pages)
26 January 1999Accounting reference date shortened from 18/02/99 to 31/12/98 (1 page)
26 January 1999Accounting reference date shortened from 18/02/99 to 31/12/98 (1 page)
15 December 1998Full accounts made up to 18 February 1998 (18 pages)
15 December 1998Full accounts made up to 18 February 1998 (18 pages)
21 July 1998Return made up to 01/06/98; full list of members (8 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Return made up to 01/06/98; full list of members (8 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
7 April 1998Accounting reference date shortened from 31/03/98 to 18/02/98 (1 page)
7 April 1998Accounting reference date shortened from 31/03/98 to 18/02/98 (1 page)
18 March 1998Memorandum and Articles of Association (8 pages)
18 March 1998Declaration of assistance for shares acquisition (9 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Auditor's resignation (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Memorandum and Articles of Association (8 pages)
18 March 1998Declaration of assistance for shares acquisition (9 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Auditor's resignation (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
25 February 1998Partic of mort/charge * (6 pages)
25 February 1998Partic of mort/charge * (6 pages)
27 January 1998Return made up to 01/06/97; full list of members; amend (5 pages)
27 January 1998Stat dec (1 page)
27 January 1998Stat dec (1 page)
27 January 1998Return made up to 01/06/97; full list of members; amend (5 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 October 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Director resigned (2 pages)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996New director appointed (1 page)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (2 pages)
10 June 1996Return made up to 01/06/96; full list of members (11 pages)
10 June 1996Return made up to 01/06/96; full list of members (11 pages)
6 July 1995Return made up to 01/06/95; full list of members (10 pages)
6 July 1995Return made up to 01/06/95; full list of members (10 pages)
10 May 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Full accounts made up to 31 December 1994 (12 pages)
6 October 1994Full accounts made up to 31 December 1993 (11 pages)
6 October 1994Full accounts made up to 31 December 1993 (11 pages)
7 June 1994Return made up to 01/06/94; no change of members (4 pages)
7 June 1994Return made up to 01/06/94; no change of members (4 pages)
18 August 1993Full accounts made up to 31 December 1992 (13 pages)
18 August 1993Full accounts made up to 31 December 1992 (13 pages)
4 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 1993Director resigned (2 pages)
19 April 1993Director resigned (2 pages)
5 October 1992Full accounts made up to 31 December 1991 (13 pages)
5 October 1992Full accounts made up to 31 December 1991 (13 pages)
10 August 1992Director resigned (2 pages)
10 August 1992Director resigned (2 pages)
22 June 1992Return made up to 01/06/92; change of members
  • 363(287) ‐ Registered office changed on 22/06/92
(6 pages)
22 June 1992Return made up to 01/06/92; change of members
  • 363(287) ‐ Registered office changed on 22/06/92
(6 pages)
31 October 1991Full accounts made up to 31 December 1990 (13 pages)
31 October 1991Full accounts made up to 31 December 1990 (13 pages)
8 July 1991New director appointed (2 pages)
8 July 1991New director appointed (2 pages)
20 June 1991Return made up to 01/06/91; no change of members (5 pages)
20 June 1991Return made up to 01/06/91; no change of members (5 pages)
7 December 1990Director resigned;new director appointed (2 pages)
7 December 1990Director resigned;new director appointed (2 pages)
7 November 1990New secretary appointed (2 pages)
7 November 1990New secretary appointed (2 pages)
6 November 1990Full accounts made up to 31 December 1989 (12 pages)
6 November 1990Full accounts made up to 31 December 1989 (12 pages)
1 October 1990Return made up to 01/06/90; full list of members (4 pages)
1 October 1990Return made up to 01/06/90; full list of members (4 pages)
23 May 1990Director resigned (1 page)
23 May 1990Director resigned (1 page)
14 May 1990Director resigned (2 pages)
14 May 1990Director resigned (2 pages)
22 November 1989Return made up to 02/06/89; full list of members (4 pages)
22 November 1989Return made up to 02/06/89; full list of members (4 pages)
16 November 1989Full accounts made up to 31 December 1988 (12 pages)
16 November 1989Full accounts made up to 31 December 1988 (12 pages)
24 October 1989New director appointed (2 pages)
24 October 1989New director appointed (2 pages)
5 October 1989Director resigned (2 pages)
5 October 1989Director resigned (2 pages)
16 November 1988Full accounts made up to 31 December 1987 (13 pages)
16 November 1988Full accounts made up to 31 December 1987 (13 pages)
6 July 1988Return made up to 09/06/88; full list of members (4 pages)
6 July 1988Return made up to 09/06/88; full list of members (4 pages)
20 January 1988New director appointed (2 pages)
20 January 1988New director appointed (2 pages)
13 November 1987Full accounts made up to 31 December 1986 (13 pages)
13 November 1987Full accounts made up to 31 December 1986 (13 pages)
3 November 1987Return made up to 20/10/87; no change of members (6 pages)
3 November 1987Return made up to 20/10/87; no change of members (6 pages)
11 February 1987Company name changed o I l (engineering) LIMITED\certificate issued on 11/02/87 (2 pages)
11 February 1987Company name changed o I l (engineering) LIMITED\certificate issued on 11/02/87 (2 pages)
4 February 1987Director resigned (2 pages)
4 February 1987Director resigned (2 pages)
18 November 1986Full accounts made up to 31 December 1985 (14 pages)
18 November 1986Full accounts made up to 31 December 1985 (14 pages)
18 November 1986Annual return made up to 24/10/86 (4 pages)
18 November 1986Annual return made up to 24/10/86 (4 pages)
22 November 1983Company name changed\certificate issued on 22/11/83 (2 pages)
22 November 1983Company name changed\certificate issued on 22/11/83 (2 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
3 October 1980Incorporation (13 pages)
3 October 1980Incorporation (13 pages)