Company NameOil States Industries (UK) Limited
DirectorsPhilip Scott Moses and Garry Robert Stephen
Company StatusActive
Company NumberSC163254
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameTama Dawn Lucas
NationalityAmerican
StatusCurrent
Appointed17 December 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleVice President Finance
Correspondence Address4008 Steeplechase Drive
Colleyville
Texas
Tx 76034
Director NameMr Philip Scott Moses
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressSite E6, Moss Road, Gateway Business Park
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Garry Robert Stephen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(15 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director (Engineer)
Country of ResidenceScotland
Correspondence AddressSite E6, Moss Road, Gateway Business Park
Nigg
Aberdeen
AB12 3GQ
Scotland
Secretary NameMr David George Stewart
StatusCurrent
Appointed21 October 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressSite E6, Moss Road, Gateway Business Park
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Howard Hughes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1996(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2009)
RolePresident Oil States Industrie
Correspondence Address3319 Doty Lane
Arlington
Texas
76017
Director NameAndrew Lydon Waite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2000)
RoleVp- Scf Partners Lp
Correspondence Address2524 Stanmore Drive
Houston
Texas
77019
Secretary NameGary William Roberson
NationalityAmerican
StatusResigned
Appointed17 April 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address16 Oakmount Court
Arlington
Texas
76013
Director NameMr Michael John McCafferty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Woodlands Place
Banchory
Kincardineshire
AB31 5ZP
Scotland
Secretary NameMr Michael John McCafferty
NationalityBritish
StatusResigned
Appointed17 May 1996(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Woodlands Place
Banchory
Kincardineshire
AB31 5ZP
Scotland
Director NameMr Charles Moses
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1998(2 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address1605 Valleywood Trail
Mansfield
Texas
76063
United States
Secretary NameDonald Vance
NationalityAmerican
StatusResigned
Appointed10 March 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2002)
RoleVice President&General Counsel
Correspondence Address333 Melrose Drive No. 3b
Richardson
Texas
75080
Director NameIan Pace
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 St. Bridget Crescent
Stonehaven
Kincardineshire
AB39 2GL
Scotland
Secretary NameKeith Cumming Dalgarno
NationalityBritish
StatusResigned
Appointed19 June 2008(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address159 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Secretary NameMr David Beynon Evans
StatusResigned
Appointed13 October 2017(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 October 2020)
RoleCompany Director
Correspondence Address2 Heartlands Terrace
Heartlands Business Park
Whitburn
West Lothian
EH47 0SF
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteoilstates.com
Email address[email protected]
Telephone01224 290000
Telephone regionAberdeen

Location

Registered AddressSite E6, Moss Road, Gateway Business Park
Nigg
Aberdeen
AB12 3GQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1.1m at £1Oil States Industries Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£81,983,000
Gross Profit£28,164,000
Net Worth£79,623,000
Cash£14,633,000
Current Liabilities£27,525,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

30 December 1999Delivered on: 20 January 2000
Persons entitled: Barclays Bank PLC

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
30 March 1998Delivered on: 17 April 1998
Satisfied on: 28 September 2000
Persons entitled: The First National Bank of Chicago

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
9 August 1996Delivered on: 29 August 1996
Satisfied on: 14 April 1998
Persons entitled: The Chase Manhattan Bank

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
9 August 1996Delivered on: 29 August 1996
Satisfied on: 5 May 1998
Persons entitled: The Chase Manhattan Bank

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right,title and benefit to intercompany notes.
Fully Satisfied
17 May 1996Delivered on: 7 June 1996
Satisfied on: 23 August 1996
Persons entitled: Oil States Industries, Inc

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All book debts.
Fully Satisfied

Filing History

29 June 2023Full accounts made up to 31 December 2022 (46 pages)
13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (45 pages)
11 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 December 2020 (44 pages)
16 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
11 August 2021Full accounts made up to 31 December 2019 (41 pages)
9 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 October 2020Appointment of Mr David George Stewart as a secretary on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of David Beynon Evans as a secretary on 21 October 2020 (1 page)
26 February 2020Notification of Oil States Industries 1 Bv as a person with significant control on 5 December 2018 (1 page)
26 February 2020Cessation of Oil States Industries 2 Limited as a person with significant control on 5 December 2018 (1 page)
26 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
20 September 2019Full accounts made up to 31 December 2018 (36 pages)
10 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 December 2017 (29 pages)
16 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (27 pages)
17 October 2017Full accounts made up to 31 December 2016 (27 pages)
16 October 2017Appointment of Mr David Beynon Evans as a secretary on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr David Beynon Evans as a secretary on 13 October 2017 (2 pages)
12 April 2017Full accounts made up to 31 December 2015 (29 pages)
12 April 2017Full accounts made up to 31 December 2015 (29 pages)
9 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,100,000
(4 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,100,000
(4 pages)
7 April 2016Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page)
2 February 2016Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ on 2 February 2016 (1 page)
29 December 2015Full accounts made up to 31 December 2014 (27 pages)
29 December 2015Full accounts made up to 31 December 2014 (27 pages)
1 July 2015Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100,000
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100,000
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100,000
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100,000
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr Garry Robert Stephen as a director (2 pages)
1 February 2012Appointment of Mr Garry Robert Stephen as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (22 pages)
8 August 2011Full accounts made up to 31 December 2010 (22 pages)
11 July 2011Termination of appointment of Ian Pace as a director (1 page)
11 July 2011Termination of appointment of Ian Pace as a director (1 page)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 December 2009 (22 pages)
5 August 2010Full accounts made up to 31 December 2009 (22 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Charles Moses on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ian Pace on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Charles Moses on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ian Pace on 15 February 2010 (2 pages)
19 January 2010Appointment of Mr Philip Scott Moses as a director (2 pages)
19 January 2010Termination of appointment of Howard Hughes as a director (1 page)
19 January 2010Termination of appointment of Howard Hughes as a director (1 page)
19 January 2010Appointment of Mr Philip Scott Moses as a director (2 pages)
31 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
31 December 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
5 August 2008Appointment terminated secretary michael mccafferty (1 page)
5 August 2008Appointment terminated secretary michael mccafferty (1 page)
5 August 2008Appointment terminated director michael mccafferty (1 page)
5 August 2008Appointment terminated director michael mccafferty (1 page)
24 June 2008Secretary appointed keith cumming dalgarno (2 pages)
24 June 2008Secretary appointed keith cumming dalgarno (2 pages)
24 June 2008Director appointed ian pace (2 pages)
24 June 2008Director appointed ian pace (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
15 May 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
15 May 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
7 March 2007Return made up to 08/02/07; full list of members (3 pages)
7 March 2007Return made up to 08/02/07; full list of members (3 pages)
3 May 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
3 May 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
17 February 2005Return made up to 08/02/05; full list of members (8 pages)
17 February 2005Return made up to 08/02/05; full list of members (8 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
10 February 2004Return made up to 08/02/04; full list of members (8 pages)
10 February 2004Return made up to 08/02/04; full list of members (8 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
12 February 2003Return made up to 08/02/03; full list of members (8 pages)
12 February 2003Return made up to 08/02/03; full list of members (8 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
19 September 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
19 September 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
15 February 2002Ad 28/01/02--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
15 February 2002Ad 28/01/02--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages)
12 February 2002Nc inc already adjusted 28/01/02 (1 page)
12 February 2002Nc inc already adjusted 28/01/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Full group accounts made up to 31 December 2000 (24 pages)
2 April 2001Full group accounts made up to 31 December 2000 (24 pages)
14 February 2001Return made up to 08/02/01; full list of members (7 pages)
14 February 2001Return made up to 08/02/01; full list of members (7 pages)
28 September 2000Dec mort/charge * (4 pages)
28 September 2000Dec mort/charge * (4 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
5 April 2000Full group accounts made up to 31 December 1999 (30 pages)
5 April 2000Full group accounts made up to 31 December 1999 (30 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
11 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Partic of mort/charge * (7 pages)
20 January 2000Partic of mort/charge * (7 pages)
31 October 1999Full group accounts made up to 31 December 1998 (32 pages)
31 October 1999Full group accounts made up to 31 December 1998 (32 pages)
5 March 1999Return made up to 08/02/99; full list of members (8 pages)
5 March 1999Return made up to 08/02/99; full list of members (8 pages)
30 June 1998Full group accounts made up to 31 December 1997 (26 pages)
30 June 1998Full group accounts made up to 31 December 1997 (26 pages)
5 May 1998Dec mort/charge * (4 pages)
5 May 1998Dec mort/charge * (4 pages)
17 April 1998Partic of mort/charge * (9 pages)
17 April 1998Partic of mort/charge * (9 pages)
14 April 1998Dec mort/charge * (4 pages)
14 April 1998Dec mort/charge * (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
6 March 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/03/98
(4 pages)
29 October 1997Ad 22/09/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
29 October 1997£ nc 100/1000000 08/09/97 (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
29 October 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
29 October 1997£ nc 100/1000000 08/09/97 (1 page)
29 October 1997Ad 22/09/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
25 February 1997Return made up to 08/02/97; full list of members (6 pages)
25 February 1997Return made up to 08/02/97; full list of members (6 pages)
30 September 1996Accounting reference date notified as 31/12 (1 page)
30 September 1996Accounting reference date notified as 31/12 (1 page)
29 August 1996Partic of mort/charge * (5 pages)
29 August 1996Partic of mort/charge * (6 pages)
29 August 1996Partic of mort/charge * (5 pages)
29 August 1996Partic of mort/charge * (6 pages)
23 August 1996Dec mort/charge * (8 pages)
23 August 1996Dec mort/charge * (8 pages)
7 June 1996Partic of mort/charge * (8 pages)
7 June 1996Partic of mort/charge * (8 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Ad 17/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 May 1996Secretary resigned;director resigned (2 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 May 1996Secretary resigned;director resigned (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996Registered office changed on 08/05/96 from: blackness road altens industrial estate aberdeen AB9 8SY (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Ad 17/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996Registered office changed on 08/05/96 from: blackness road altens industrial estate aberdeen AB9 8SY (1 page)
1 May 1996Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page)
1 May 1996Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page)
30 April 1996Company name changed kalab services LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed kalab services LIMITED\certificate issued on 01/05/96 (2 pages)
8 February 1996Incorporation (18 pages)
8 February 1996Incorporation (18 pages)