Company NameWorldwide Oilfield Machine (U.K.) Limited
Company StatusActive
Company NumberSC131097
CategoryPrivate Limited Company
Incorporation Date12 April 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSudhir Shrivallabh Puranik
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusCurrent
Appointed20 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address12023 Circle Drive South
Houston
Texas
77071
Director NameDouglas John Ayrton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Controller/Company S
Correspondence Address6 Ashwood Place
Bridge Of Don
Aberdeen
Grampian
AB22 8XT
Scotland
Director NameWilliam Grant Kinnear
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleSales Manager
Correspondence Address4115 Windmill Hill Drive
Richmond
Texas
77407
Secretary NameNeil Gordon
NationalityBritish
StatusCurrent
Appointed29 November 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address4 Acorn Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4XG
Scotland
Director NameAlexander James Ewen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Carden Place
Aberdeen
Aberdeenshire
AB1 1UR
Scotland
Director NameRonald Glenn Sutton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleManufacturers Representative
Correspondence Address10 South Headlands Crescent
Newtonhill
Stonehaven
Kincardineshire
AB3 2PT
Scotland
Director NameEdward William Mulcock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressHillview
Alford
Aberdeenshire
AB33 8NA
Scotland
Secretary NameDouglas John Ayrton
NationalityBritish
StatusResigned
Appointed15 July 1991(3 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address6 Ashwood Place
Bridge Of Don
Aberdeen
Grampian
AB22 8XT
Scotland
Director NameWilliam Grant Kinnear
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2000)
RoleSales Manager
Correspondence Address27 Ferncastle Lane
Sugarland
Texas
77479
Director NameJames Arthur Murray Nicol
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2006)
RoleSales Director
Correspondence AddressUpper Camalynes
Fyvie
Turriff
Aberdeenshire
AB53 8HG
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£9,755,482
Gross Profit£2,361,182
Net Worth£3,253,015
Cash£2,701,260
Current Liabilities£5,054,889

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

25 May 2023Delivered on: 31 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 19 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 st machar drive aberdeen abn 30746. notification of addition to or amendment of charge.
Outstanding
7 September 2012Delivered on: 12 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 st machar road aberdeen.
Outstanding
3 August 2012Delivered on: 9 August 2012
Persons entitled: The Royal 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

Filing History

31 May 2023Registration of charge SC1310970004, created on 25 May 2023 (4 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
24 October 2022Full accounts made up to 31 December 2021 (30 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 December 2020 (30 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (31 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (29 pages)
2 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
7 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,000
(6 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,000
(6 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200,000
(6 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200,000
(6 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200,000
(6 pages)
21 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200,000
(6 pages)
19 March 2014Registration of charge 1310970003 (7 pages)
19 March 2014Registration of charge 1310970003 (7 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
31 January 2013Full accounts made up to 30 April 2012 (17 pages)
31 January 2013Full accounts made up to 30 April 2012 (17 pages)
3 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
3 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
27 April 2012Director's details changed for William Grant Kinnear on 1 April 2012 (2 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
27 April 2012Director's details changed for William Grant Kinnear on 1 April 2012 (2 pages)
7 February 2012Full accounts made up to 30 April 2011 (17 pages)
7 February 2012Full accounts made up to 30 April 2011 (17 pages)
28 September 2011Full accounts made up to 30 April 2010 (17 pages)
28 September 2011Full accounts made up to 30 April 2010 (17 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 30 April 2009 (16 pages)
1 March 2011Full accounts made up to 30 April 2009 (16 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 30 April 2008 (16 pages)
11 May 2010Full accounts made up to 30 April 2008 (16 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
18 December 2008Full accounts made up to 30 April 2007 (14 pages)
18 December 2008Full accounts made up to 30 April 2007 (14 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
10 October 2007Full accounts made up to 30 April 2006 (15 pages)
10 October 2007Full accounts made up to 30 April 2006 (15 pages)
15 May 2007Return made up to 12/04/07; full list of members (3 pages)
15 May 2007Return made up to 12/04/07; full list of members (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Return made up to 12/04/06; full list of members; amend (5 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Return made up to 12/04/06; full list of members; amend (5 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
2 October 2006Full accounts made up to 30 April 2005 (15 pages)
2 October 2006Full accounts made up to 30 April 2005 (15 pages)
16 June 2006Return made up to 12/04/06; full list of members (3 pages)
16 June 2006Return made up to 12/04/06; full list of members (3 pages)
29 June 2005Full accounts made up to 30 April 2004 (17 pages)
29 June 2005Full accounts made up to 30 April 2004 (17 pages)
25 May 2005Return made up to 12/04/05; full list of members (3 pages)
25 May 2005Return made up to 12/04/05; full list of members (3 pages)
14 October 2004Full accounts made up to 30 April 2003 (17 pages)
14 October 2004Full accounts made up to 30 April 2003 (17 pages)
29 June 2004Return made up to 12/04/04; full list of members (6 pages)
29 June 2004Return made up to 12/04/04; full list of members (6 pages)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
6 September 2003Full accounts made up to 30 April 2002 (17 pages)
6 September 2003Full accounts made up to 30 April 2002 (17 pages)
13 May 2003Return made up to 12/04/03; full list of members (6 pages)
13 May 2003Return made up to 12/04/03; full list of members (6 pages)
24 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
24 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
8 July 2002Return made up to 12/04/02; full list of members (6 pages)
8 July 2002Return made up to 12/04/02; full list of members (6 pages)
7 June 2002Full accounts made up to 30 April 2001 (15 pages)
7 June 2002Full accounts made up to 30 April 2001 (15 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
26 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 12/04/01; full list of members (5 pages)
11 September 2001Return made up to 12/04/01; full list of members (5 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
29 May 2001Full accounts made up to 30 April 2000 (16 pages)
29 May 2001Full accounts made up to 30 April 2000 (16 pages)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
6 July 2000Return made up to 12/04/00; full list of members (6 pages)
6 July 2000Return made up to 12/04/00; full list of members (6 pages)
18 May 2000Full accounts made up to 30 April 1999 (16 pages)
18 May 2000Full accounts made up to 30 April 1999 (16 pages)
1 July 1999Return made up to 12/04/99; full list of members (6 pages)
1 July 1999Return made up to 12/04/99; full list of members (6 pages)
18 June 1999Full accounts made up to 30 April 1998 (16 pages)
18 June 1999Full accounts made up to 30 April 1998 (16 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
13 July 1998Return made up to 12/04/98; full list of members (6 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Return made up to 12/04/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 April 1997 (17 pages)
1 June 1998Full accounts made up to 30 April 1997 (17 pages)
7 July 1997Full accounts made up to 30 April 1996 (16 pages)
7 July 1997Full accounts made up to 30 April 1996 (16 pages)
3 June 1997Return made up to 12/04/97; change of members (6 pages)
3 June 1997Return made up to 12/04/97; change of members (6 pages)
14 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
14 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
20 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1996Return made up to 12/04/96; no change of members (5 pages)
4 September 1996Return made up to 12/04/96; no change of members (5 pages)
3 June 1996Full accounts made up to 30 April 1995 (17 pages)
3 June 1996Full accounts made up to 30 April 1995 (17 pages)
15 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
15 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 12 carden place aberdeen AB9 1FW (1 page)
9 January 1996Registered office changed on 09/01/96 from: 12 carden place aberdeen AB9 1FW (1 page)
7 June 1995Nc inc already adjusted 23/02/95 (1 page)
7 June 1995Ad 23/02/95--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
7 June 1995Letter explaining new 123&882 (2 pages)
7 June 1995Letter explaining new 123&882 (2 pages)
7 June 1995Ad 23/02/95--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
7 June 1995Nc inc already adjusted 23/02/95 (1 page)
13 April 1995Ad 23/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
13 April 1995Nc inc already adjusted 23/02/95 (1 page)
13 April 1995Nc inc already adjusted 23/02/95 (1 page)
13 April 1995Ad 23/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
19 July 1991Company name changed\certificate issued on 19/07/91 (2 pages)
19 July 1991Company name changed\certificate issued on 19/07/91 (2 pages)
12 April 1991Incorporation (14 pages)
12 April 1991Incorporation (14 pages)