Company NameOil Well Equipment Company Limited
Company StatusDissolved
Company NumberSC158781
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)
Previous NameIntag Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Stewart Paton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHillhead Cottage Bieldside
Aberdeen
AB15 9EL
Scotland
Director NameMrs Lydia Paton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(6 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Cottage Bieldside
Aberdeen
AB15 9EL
Scotland
Secretary NameAlan Stewart Paton
NationalityBritish
StatusClosed
Appointed15 March 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Cottage Bieldside
Aberdeen
AB15 9EL
Scotland
Director NameAlan Imray Guyan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address30 Hartington Road
Aberdeen
AB10 6XX
Scotland
Secretary NameMrs Lydia Paton
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Airyhall Gardens
Aberdeen
Aberdeenshire
AB15 7QL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAdam Cochran, Solicitors (Corporation)
StatusResigned
Appointed30 October 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2004)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland

Location

Registered AddressSub-Drill Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Alan Stewart Paton
80.00%
Ordinary
2 at £1Lydia Paton
20.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of Alan Stewart Paton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alan Stewart Paton as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(5 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(5 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 September 2013Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Alan Stewart Paton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Alan Stewart Paton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from Unit 10 Kirkhill Place, Dyce Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Unit 10 Kirkhill Place, Dyce Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
12 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 18 airyhall gardens aberdeen grampian AB15 7QL (1 page)
27 June 2006Registered office changed on 27/06/06 from: 18 airyhall gardens aberdeen grampian AB15 7QL (1 page)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
21 July 2005Return made up to 22/06/05; full list of members (2 pages)
21 July 2005Return made up to 22/06/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
26 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: adam cochran, solicitors 6 bon accord square aberdeen AB11 6XU (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: adam cochran, solicitors 6 bon accord square aberdeen AB11 6XU (1 page)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 June 2002Return made up to 22/06/02; full list of members (7 pages)
18 June 2002Return made up to 22/06/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
8 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 18 airyhall gardens aberdeen aberdeenshire AB15 7QL (1 page)
14 February 2002Registered office changed on 14/02/02 from: 18 airyhall gardens aberdeen aberdeenshire AB15 7QL (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Ad 21/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Ad 21/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 February 2002New secretary appointed (2 pages)
12 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 July 1999Return made up to 22/06/99; full list of members (6 pages)
23 July 1999Return made up to 22/06/99; full list of members (6 pages)
8 June 1999Company name changed intag LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed intag LIMITED\certificate issued on 09/06/99 (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
21 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
21 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
21 July 1998Return made up to 22/06/98; full list of members (6 pages)
21 July 1998Return made up to 22/06/98; full list of members (6 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 September 1997Return made up to 22/06/97; no change of members (4 pages)
1 September 1997Return made up to 22/06/97; no change of members (4 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
6 August 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1995Accounting reference date notified as 30/06 (1 page)
1 November 1995Accounting reference date notified as 30/06 (1 page)
22 June 1995Secretary resigned (2 pages)
22 June 1995Incorporation (22 pages)
22 June 1995Incorporation (22 pages)
22 June 1995Secretary resigned (2 pages)