Company NameIn-Situ Oilfield Services Limited
DirectorsGail Helen Robb and Stewart Robb
Company StatusLiquidation
Company NumberSC136029
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMrs Gail Helen Robb
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Farm
Blairdrummond
Stirling
FK9 4UP
Scotland
Director NameMr Stewart Robb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(2 years, 3 months after company formation)
Appointment Duration30 years
RoleInventor
Country of ResidenceScotland
Correspondence AddressOld Farm
Blairdrummond
Stirling
FK9 4UP
Scotland
Secretary NameMrs Gail Helen Robb
NationalityBritish
StatusCurrent
Appointed05 February 1997(5 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Farm
Blairdrummond
Stirling
FK9 4UP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJohn Watson
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcAdam House
1 Cadzow Lane
Hamilton
ML3 6AY
Scotland
Director NameAlexander Macgregor Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address11 Duthie Place
Mannofield
Aberdeen
Aberdeenshire
AB10 7PF
Scotland
Director NameFrancis George Christie
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 August 2001)
RoleManagement Consultant
Correspondence Address28 Edgehill Road
Aberdeen
Aberdeenshire
AB15 5JH
Scotland

Contact

Websiteinsitu-threaders.com
Email address[email protected]
Telephone01786 841604
Telephone regionStirling

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.1k at £1Gail Helen Robb
8.21%
Ordinary B
4.1k at £1Stewart Mclellen Robb
8.21%
Ordinary B
20.9k at £1Gail Helen Robb
41.79%
Ordinary
20.9k at £1Stewart Mclellen Robb
41.79%
Ordinary

Financials

Year2014
Net Worth£1,305,562
Cash£2,330,553
Current Liabilities£2,004,082

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2020 (4 years, 3 months ago)
Next Return Due28 February 2021 (overdue)

Charges

18 March 1992Delivered on: 20 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

2 December 2022Registered office address changed from Finlay House, 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2 December 2022 (2 pages)
6 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
6 March 2020Registered office address changed from Old Farm Blairdrummond Stirling FK9 4UP to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 6 March 2020 (2 pages)
24 February 2020Satisfaction of charge 1 in full (1 page)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(6 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(6 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Director's details changed for Stewart Robb on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Gail Helen Robb on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stewart Robb on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stewart Robb on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Gail Helen Robb on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Gail Helen Robb on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 January 2008Return made up to 17/01/08; full list of members (3 pages)
24 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 February 2007Return made up to 17/01/07; full list of members (7 pages)
7 February 2007Return made up to 17/01/07; full list of members (7 pages)
27 June 2006£ ic 50000/27500 30/04/06 £ sr 22500@1=22500 (1 page)
27 June 2006£ ic 50000/27500 30/04/06 £ sr 22500@1=22500 (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 March 2006Return made up to 17/01/06; full list of members (7 pages)
8 March 2006Return made up to 17/01/06; full list of members (7 pages)
7 February 2005Return made up to 17/01/05; full list of members (9 pages)
7 February 2005Return made up to 17/01/05; full list of members (9 pages)
23 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 August 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
13 August 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
10 February 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 April 2003£ sr 100000@1 30/06/99 (1 page)
16 April 2003£ sr 100000@1 30/06/00 (1 page)
16 April 2003£ sr 100000@1 30/06/00 (1 page)
16 April 2003£ sr 100000@1 30/06/99 (1 page)
16 April 2003£ sr 100000@1 05/09/02 (1 page)
16 April 2003£ sr 100000@1 05/09/02 (1 page)
5 February 2003Return made up to 17/01/03; full list of members (8 pages)
5 February 2003Return made up to 17/01/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
16 October 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
30 January 2002Return made up to 17/01/02; full list of members (7 pages)
30 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
12 February 2001Return made up to 17/01/01; full list of members (8 pages)
12 February 2001Return made up to 17/01/01; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 January 2000Return made up to 17/01/00; full list of members (8 pages)
25 January 2000Return made up to 17/01/00; full list of members (8 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 17/01/99; full list of members (6 pages)
9 February 1999Return made up to 17/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
14 January 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
14 January 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
16 October 1997Ad 26/06/97--------- £ si 130000@1=130000 £ ic 220000/350000 (2 pages)
16 October 1997Ad 26/06/97--------- £ si 130000@1=130000 £ ic 220000/350000 (2 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
20 January 1997Return made up to 17/01/97; full list of members (6 pages)
20 January 1997Return made up to 17/01/97; full list of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
4 October 1996Ad 07/05/96--------- £ si 170000@1=170000 £ ic 50000/220000 (2 pages)
4 October 1996£ nc 250000/364516 07/05/96 (1 page)
4 October 1996Memorandum and Articles of Association (44 pages)
4 October 1996Memorandum and Articles of Association (44 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 October 1996£ nc 250000/364516 07/05/96 (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 October 1996Ad 07/05/96--------- £ si 170000@1=170000 £ ic 50000/220000 (2 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 January 1996Return made up to 17/01/96; no change of members (6 pages)
17 January 1996Return made up to 17/01/96; no change of members (6 pages)
7 May 1993Nc inc already adjusted 30/01/93 (1 page)
7 May 1993Nc inc already adjusted 30/01/93 (1 page)
20 March 1992Partic of mort/charge * (3 pages)
20 March 1992Partic of mort/charge * (3 pages)