Company NamePeacock Oilfield Services Limited
DirectorsHarley Hamilton Marshall and Gregorie Charles Marshall
Company StatusActive
Company NumberSC131231
CategoryPrivate Limited Company
Incorporation Date15 April 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Harley Hamilton Marshall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
KA8 8AE
Scotland
Secretary NameSusan Victoria Marshall
NationalityBritish
StatusCurrent
Appointed25 April 2003(12 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Harbour
Ayr
KA8 8AE
Scotland
Director NameMr Gregorie Charles Marshall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
KA8 8AE
Scotland
Director NameJoseph Kai Yan Fong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1993)
RoleGeneral Manager
Correspondence Address20 Crollshillock Place
Newtonhill
Stonehaven
Kincardineshire
AB3 2RF
Scotland
Director NameNorman Hamilton
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 25 April 2003)
RoleSalt Merchant
Country of ResidenceScotland
Correspondence AddressGreen Gables Moor Road
Strathblane
Glasgow
G63 9EX
Scotland
Director NameMr Alan Malcolm Wylie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2000)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address5 Upper Carman Road
Renton
Dumbarton
Dunbartonshire
G82 4NZ
Scotland
Secretary NameMr Harley Hamilton Marshall
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlie House
Dalry
Ayrshire
KA24 5HP
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressNorth Harbour
Ayr
KA8 8AE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,604,739
Cash£163,558
Current Liabilities£689,038

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

4 November 2022Delivered on: 17 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 October 2004Delivered on: 2 November 2004
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
25 April 2003Delivered on: 15 May 2003
Satisfied on: 21 February 2013
Persons entitled: Clydesdale Bank Asset Finance Limited

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
25 April 2003Delivered on: 30 April 2003
Satisfied on: 12 May 2005
Persons entitled: Norman Hamilton and Another as Agents and Trustees

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
11 July 1991Delivered on: 17 July 1991
Satisfied on: 17 January 2013
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.
Fully Satisfied

Filing History

18 July 2023Satisfaction of charge SC1312310005 in full (1 page)
17 July 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
10 January 2023Accounts for a small company made up to 30 April 2022 (13 pages)
18 November 2022Satisfaction of charge 4 in full (1 page)
17 November 2022Registration of charge SC1312310005, created on 4 November 2022 (18 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
11 November 2021Accounts for a small company made up to 30 April 2021 (11 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 30 April 2020 (16 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 30 April 2019 (14 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 January 2019Accounts for a small company made up to 30 April 2018 (13 pages)
10 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 30 April 2017 (13 pages)
12 September 2017Accounts for a small company made up to 30 April 2017 (13 pages)
17 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 December 2016Full accounts made up to 30 April 2016 (14 pages)
28 December 2016Full accounts made up to 30 April 2016 (14 pages)
28 June 2016Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016 (2 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,052
(4 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,052
(4 pages)
25 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
25 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
6 May 2015Director's details changed for Mr Harley Hamilton Marshall on 1 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Harley Hamilton Marshall on 1 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Harley Hamilton Marshall on 1 April 2015 (2 pages)
6 May 2015Secretary's details changed for Susan Victoria Marshall on 1 April 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,052
(4 pages)
6 May 2015Secretary's details changed for Susan Victoria Marshall on 1 April 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,052
(4 pages)
6 May 2015Secretary's details changed for Susan Victoria Marshall on 1 April 2015 (1 page)
20 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
20 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,052
(5 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,052
(5 pages)
29 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
29 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
28 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
22 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 30 April 2011 (16 pages)
7 October 2011Full accounts made up to 30 April 2011 (16 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 30 April 2010 (16 pages)
16 September 2010Full accounts made up to 30 April 2010 (16 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Harley Hamilton Marshall on 15 April 2010 (2 pages)
6 May 2010Director's details changed for Harley Hamilton Marshall on 15 April 2010 (2 pages)
21 August 2009Full accounts made up to 30 April 2009 (16 pages)
21 August 2009Full accounts made up to 30 April 2009 (16 pages)
1 May 2009Return made up to 15/04/09; full list of members (3 pages)
1 May 2009Return made up to 15/04/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 15/04/08; full list of members (3 pages)
22 April 2008Return made up to 15/04/08; full list of members (3 pages)
4 January 2008Full accounts made up to 30 April 2007 (17 pages)
4 January 2008Full accounts made up to 30 April 2007 (17 pages)
3 May 2007Return made up to 15/04/07; no change of members (6 pages)
3 May 2007Return made up to 15/04/07; no change of members (6 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
27 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
26 May 2006Return made up to 15/04/06; full list of members (6 pages)
26 May 2006Return made up to 15/04/06; full list of members (6 pages)
5 September 2005Full accounts made up to 30 April 2005 (17 pages)
5 September 2005Full accounts made up to 30 April 2005 (17 pages)
12 May 2005Dec mort/charge * (2 pages)
12 May 2005Dec mort/charge * (2 pages)
11 May 2005Return made up to 15/04/05; full list of members (6 pages)
11 May 2005Return made up to 15/04/05; full list of members (6 pages)
26 April 2005Alterations to a floating charge (7 pages)
26 April 2005Alterations to a floating charge (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (17 pages)
2 March 2005Full accounts made up to 30 April 2004 (17 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
30 April 2004Return made up to 15/04/04; full list of members (6 pages)
30 April 2004Return made up to 15/04/04; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 25 April 2003 (8 pages)
2 October 2003Accounts for a small company made up to 25 April 2003 (8 pages)
11 June 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
11 June 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(7 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
15 May 2003Partic of mort/charge * (6 pages)
15 May 2003Partic of mort/charge * (6 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Alterations to a floating charge (10 pages)
15 May 2003Alterations to a floating charge (10 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: anderston house 389 argyll street glasgow G2 8NX (1 page)
6 May 2003Alterations to a floating charge (10 pages)
6 May 2003Alterations to a floating charge (10 pages)
6 May 2003Registered office changed on 06/05/03 from: anderston house 389 argyll street glasgow G2 8NX (1 page)
30 April 2003Partic of mort/charge * (8 pages)
30 April 2003Alterations to a floating charge (11 pages)
30 April 2003Partic of mort/charge * (8 pages)
30 April 2003Alterations to a floating charge (11 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
30 May 2002Return made up to 15/04/02; full list of members (6 pages)
30 May 2002Return made up to 15/04/02; full list of members (6 pages)
19 September 2001Memorandum and Articles of Association (6 pages)
19 September 2001Memorandum and Articles of Association (6 pages)
18 September 2001£ nc 1000/1052 22/08/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Ad 22/08/01--------- £ si 52@1=52 £ ic 1000/1052 (2 pages)
18 September 2001£ nc 1000/1052 22/08/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Ad 22/08/01--------- £ si 52@1=52 £ ic 1000/1052 (2 pages)
29 August 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
29 August 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
16 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
13 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2000Return made up to 15/04/00; full list of members (7 pages)
10 May 2000Return made up to 15/04/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 May 1999Return made up to 15/04/99; full list of members (6 pages)
11 May 1999Return made up to 15/04/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 April 1998Return made up to 15/04/98; no change of members (4 pages)
22 April 1998Return made up to 15/04/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 October 1997 (9 pages)
9 January 1998Full accounts made up to 31 October 1997 (9 pages)
9 May 1997Return made up to 15/04/97; full list of members (6 pages)
9 May 1997Return made up to 15/04/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (10 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (10 pages)
8 May 1996Return made up to 15/04/96; no change of members (4 pages)
8 May 1996Return made up to 15/04/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 October 1995 (7 pages)
22 December 1995Full accounts made up to 31 October 1995 (7 pages)
27 April 1995Return made up to 15/04/95; full list of members (6 pages)
27 April 1995Return made up to 15/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 June 1991Company name changed\certificate issued on 21/06/91 (2 pages)
21 June 1991Company name changed\certificate issued on 21/06/91 (2 pages)
15 April 1991Incorporation (16 pages)
15 April 1991Incorporation (16 pages)