Company NameOilfield Material Management Limited
Company StatusDissolved
Company NumberSC125712
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel McRae Noble
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1990(2 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months (closed 05 November 2016)
RoleOilfield Technician
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(15 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 05 November 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Walter Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(same day as company formation)
RoleOilfield Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading Hill Of Brucewell
Netherley
Kincardineshire
AB39 3RB
Scotland
Secretary NameMrs Carole Black
NationalityBritish
StatusResigned
Appointed21 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Hill Of Brucewell
Netherley
Kincardineshire
AB39 3RB
Scotland
Director NameWilliam Buchan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2004)
RoleGeneral Manager
Correspondence Address106 Thistle Drive
Portlethen
Aberdeen
AB12 4QU
Scotland
Director NameIrene Elizabeth Holden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2009)
RoleAccounts Supervisor
Correspondence Address21 William Mackie Avenue
Stonehaven
Kincardineshire
AB39 2PQ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 September 1996(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Gross Profit£8,042,840
Net Worth£5,840,611
Cash£639,483
Current Liabilities£7,550,123

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Notice of final meeting of creditors (3 pages)
5 August 2016Notice of final meeting of creditors (3 pages)
10 February 2012Notice of winding up order (1 page)
10 February 2012Appointment of a provisional liquidator (2 pages)
10 February 2012Court order notice of winding up (1 page)
10 February 2012Court order notice of winding up (1 page)
10 February 2012Notice of winding up order (1 page)
10 February 2012Appointment of a provisional liquidator (2 pages)
19 January 2012Appointment of a provisional liquidator (2 pages)
19 January 2012Appointment of a provisional liquidator (2 pages)
18 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 January 2012 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 62
(4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 62
(4 pages)
26 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
11 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 November 2009Termination of appointment of Irene Elizabeth Holden as a director (1 page)
24 November 2009Termination of appointment of Irene Elizabeth Holden as a director (1 page)
2 November 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
2 November 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
20 June 2008Gbp ic 66/65\29/05/08\gbp sr 1@1=1\ (1 page)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2008Gbp ic 66/65\29/05/08\gbp sr 1@1=1\ (1 page)
20 June 2008Gbp ic 65/62\16/05/08\gbp sr 3@1=3\ (1 page)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2008Gbp ic 65/62\16/05/08\gbp sr 3@1=3\ (1 page)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
17 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
10 August 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 August 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 July 2006Return made up to 21/06/06; full list of members (3 pages)
3 July 2006Return made up to 21/06/06; full list of members (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
1 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
6 September 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 September 2005Accounts for a small company made up to 31 August 2004 (7 pages)
12 August 2005Return made up to 21/06/05; full list of members (3 pages)
12 August 2005Return made up to 21/06/05; full list of members (3 pages)
30 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
30 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Accounts for a medium company made up to 31 August 2003 (21 pages)
28 June 2004Accounts for a medium company made up to 31 August 2003 (21 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
5 August 2003Return made up to 21/06/03; full list of members (7 pages)
5 August 2003Return made up to 21/06/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 March 2003Resolutions
  • RES13 ‐ Company purch 33 shares 27/01/03
(4 pages)
18 March 2003Resolutions
  • RES13 ‐ Company purch 33 shares 27/01/03
(4 pages)
11 March 2003£ ic 99/66 27/01/03 £ sr 33@1=33 (1 page)
11 March 2003£ ic 99/66 27/01/03 £ sr 33@1=33 (1 page)
16 January 2003Partic of mort/charge * (5 pages)
16 January 2003Partic of mort/charge * (5 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
3 July 2002Return made up to 21/06/02; full list of members (5 pages)
3 July 2002Return made up to 21/06/02; full list of members (5 pages)
28 June 2002Dec mort/charge * (4 pages)
28 June 2002Dec mort/charge * (4 pages)
12 March 2002Partic of mort/charge * (6 pages)
12 March 2002Partic of mort/charge * (6 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (5 pages)
2 July 2001Return made up to 21/06/01; full list of members (5 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: seventeen/eighteen golden square aberdeen AB9 8NY (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: seventeen/eighteen golden square aberdeen AB9 8NY (1 page)
28 June 2000Return made up to 21/06/00; full list of members (5 pages)
28 June 2000Return made up to 21/06/00; full list of members (5 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
14 September 1999Accounts for a small company made up to 31 August 1998 (12 pages)
14 September 1999Accounts for a small company made up to 31 August 1998 (12 pages)
15 July 1999Return made up to 21/06/99; full list of members (5 pages)
15 July 1999Return made up to 21/06/99; full list of members (5 pages)
21 June 1999Accounts for a small company made up to 31 August 1997 (6 pages)
21 June 1999Accounts for a small company made up to 31 August 1997 (6 pages)
21 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
21 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
20 March 1998Full accounts made up to 31 August 1996 (10 pages)
20 March 1998Full accounts made up to 31 August 1996 (10 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 21/06/97; full list of members (6 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 21/06/97; full list of members (6 pages)
25 November 1996Director's particulars changed (1 page)
25 November 1996Director's particulars changed (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
27 September 1996Full accounts made up to 31 August 1995 (12 pages)
27 September 1996Full accounts made up to 31 August 1995 (12 pages)
30 July 1996Return made up to 21/06/96; full list of members (7 pages)
30 July 1996Return made up to 21/06/96; full list of members (7 pages)
10 July 1995Full accounts made up to 31 August 1994 (12 pages)
10 July 1995Full accounts made up to 31 August 1994 (12 pages)
7 July 1995Return made up to 21/06/95; full list of members (12 pages)
7 July 1995Return made up to 21/06/95; full list of members (12 pages)
29 July 1994Return made up to 21/06/94; full list of members (5 pages)
29 July 1994Return made up to 21/06/94; full list of members (5 pages)
25 November 1993Full accounts made up to 31 August 1993 (9 pages)
25 November 1993Full accounts made up to 31 August 1993 (9 pages)
30 June 1993Return made up to 21/06/93; full list of members (5 pages)
30 June 1993Return made up to 21/06/93; full list of members (5 pages)
10 May 1993Full accounts made up to 31 August 1992 (9 pages)
10 May 1993Full accounts made up to 31 August 1992 (9 pages)
15 October 1992Full accounts made up to 30 June 1991 (9 pages)
15 October 1992Full accounts made up to 30 June 1991 (9 pages)
26 June 1992Return made up to 21/06/92; full list of members (5 pages)
26 June 1992Return made up to 21/06/92; full list of members (5 pages)
26 May 1992Auditor's resignation (1 page)
26 May 1992Auditor's resignation (1 page)
25 March 1992Accounting reference date extended from 30/06 to 31/08 (1 page)
25 March 1992Accounting reference date extended from 30/06 to 31/08 (1 page)
10 July 1991Return made up to 21/06/91; full list of members (5 pages)
10 July 1991Return made up to 21/06/91; full list of members (5 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1990Ad 06/12/90--------- £ si 47@1=47 £ ic 52/99 (2 pages)
14 December 1990Ad 06/12/90--------- £ si 47@1=47 £ ic 52/99 (2 pages)
24 October 1990Partic of mort/charge 11948 (3 pages)
24 October 1990Partic of mort/charge 11948 (3 pages)
11 September 1990Ad 06/09/90--------- £ si 50@1=50 £ ic 2/52 (2 pages)
11 September 1990New director appointed (2 pages)
11 September 1990Ad 06/09/90--------- £ si 50@1=50 £ ic 2/52 (2 pages)
11 September 1990New director appointed (2 pages)
21 June 1990Incorporation (15 pages)
21 June 1990Incorporation (15 pages)