Company NameM.S. Industrial Services Limited
Company StatusDissolved
Company NumberSC187364
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date5 December 2022 (1 year, 4 months ago)
Previous NameOatwell Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Christopher Paul Lloyd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(8 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 05 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Sanday Road
Aberdeen
AB15 6DT
Scotland
Director NameMr John McPherson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 05 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Andy William James
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(19 years, 4 months after company formation)
Appointment Duration5 years (closed 05 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMsis Kirkwood Commercial Park
Thainstone
Inverurie
AB51 5NR
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameJames Wishart Wright
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2002)
RoleManaging Director
Correspondence Address28 Hallfield Crescent
Mastrick
Aberdeen
Aberdeenshire
AB16 6SD
Scotland
Director NameDavid Skinner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGramsdale
26 Slackuie Way
Inverness
IV2 6AT
Scotland
Director NameJames Albert Macaskill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Corntown
Conon Bridge
By Dingwall
Ross-Shire
IV7 8HR
Scotland
Secretary NameMr Gordon McRae Hope
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameBrian Philip Sanders
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2004)
RoleGroup Financial Director
Correspondence Address319 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LR
Scotland
Director NameMr Neil William Fraser McArthur
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhillock
Monymusk
Inverurie
Aberdeenshire
AB51 7JJ
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameNorman Barclay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address4 Woodcroft Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DU
Scotland
Director NameMr Jeremy Parker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackwood Partners Llp Blackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2012(14 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 May 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitemsisgroup.com
Email address[email protected]
Telephone01467 673900
Telephone regionInverurie

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steminic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,831,977
Gross Profit£5,854,585
Net Worth£7,281,214
Cash£98,507
Current Liabilities£2,192,781

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 February 2010Delivered on: 20 February 2010
Satisfied on: 9 April 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
5 February 2010Delivered on: 10 February 2010
Satisfied on: 21 May 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 December 2008Delivered on: 7 January 2009
Satisfied on: 26 June 2015
Persons entitled: James a Clark

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 December 2008Delivered on: 7 January 2009
Satisfied on: 26 June 2015
Persons entitled: Aberdeen Asset Managers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 April 2007Delivered on: 12 May 2007
Satisfied on: 26 June 2015
Persons entitled: Aberdeen Asset Managers 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 2007Delivered on: 12 May 2007
Satisfied on: 10 April 2013
Persons entitled: Linkfleet 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 2007Delivered on: 28 April 2007
Satisfied on: 9 April 2013
Persons entitled: Barclays Bank 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.
Fully Satisfied
8 December 1999Delivered on: 15 December 1999
Satisfied on: 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
11 November 2014Delivered on: 14 November 2014
Satisfied on: 26 June 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Fully Satisfied
24 November 1998Delivered on: 1 December 1998
Satisfied on: 14 March 2000
Persons entitled: Tsb Bank 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.
Fully Satisfied
25 June 2015Delivered on: 2 July 2015
Persons entitled: Primary Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 1 July 2015
Persons entitled: Primary Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Outstanding
3 April 2013Delivered on: 10 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 December 2022Final Gazette dissolved following liquidation (1 page)
5 September 2022INSOLVENCY:AM21(scot) Notice of end of administration (23 pages)
5 September 2022Move from Administration to Dissolution (23 pages)
17 June 2022Administrator's progress report (21 pages)
14 March 2022Notice of extension of period of Administration (3 pages)
15 October 2021Administrator's progress report (20 pages)
7 September 2021Notice of extension of period of Administration (3 pages)
19 April 2021Administrator's progress report (19 pages)
23 October 2020Notice of Administrator's proposal (27 pages)
19 October 2020Administrator's progress report (20 pages)
7 September 2020Notice of extension of period of Administration (3 pages)
24 April 2020Administrator's progress report (28 pages)
3 December 2019Approval of administrator’s proposals (3 pages)
20 November 2019Notice of Administrator's proposal (67 pages)
18 November 2019Statement of affairs AM02SOASCOT/AM02SOCSCOT (42 pages)
24 October 2019Registered office address changed from C/O Blackwood Partners Llp Blackwood House Union Grove Lane Aberdeen AB10 6XU to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 October 2019 (2 pages)
10 September 2019Appointment of an administrator (3 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (31 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (32 pages)
9 November 2017Appointment of Andy James as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Andy James as a director on 9 November 2017 (2 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 30 June 2016 (27 pages)
3 April 2017Full accounts made up to 30 June 2016 (27 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
6 July 2015Termination of appointment of James Albert Macaskill as a director on 25 June 2015 (1 page)
6 July 2015Alterations to floating charge 10 (16 pages)
6 July 2015Alterations to floating charge 10 (16 pages)
6 July 2015Termination of appointment of James Albert Macaskill as a director on 25 June 2015 (1 page)
6 July 2015Termination of appointment of Jeremy Parker as a director on 25 June 2015 (1 page)
6 July 2015Appointment of Mr John Mcpherson as a director on 25 June 2015 (2 pages)
6 July 2015Appointment of Mr John Mcpherson as a director on 25 June 2015 (2 pages)
6 July 2015Termination of appointment of Jeremy Parker as a director on 25 June 2015 (1 page)
2 July 2015Registration of charge SC1873640013, created on 25 June 2015 (60 pages)
2 July 2015Alterations to floating charge SC1873640012 (18 pages)
2 July 2015Alterations to floating charge SC1873640012 (18 pages)
2 July 2015Registration of charge SC1873640013, created on 25 June 2015 (60 pages)
1 July 2015Registration of charge SC1873640012, created on 25 June 2015 (17 pages)
1 July 2015Registration of charge SC1873640012, created on 25 June 2015 (17 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
26 June 2015Satisfaction of charge SC1873640011 in full (1 page)
26 June 2015Satisfaction of charge SC1873640011 in full (1 page)
26 June 2015Satisfaction of charge 6 in full (1 page)
26 June 2015Satisfaction of charge 7 in full (1 page)
26 June 2015Satisfaction of charge 7 in full (1 page)
26 June 2015Satisfaction of charge 5 in full (1 page)
26 June 2015Satisfaction of charge 6 in full (1 page)
26 June 2015Satisfaction of charge 5 in full (1 page)
21 May 2015Satisfaction of charge 8 in full (1 page)
21 May 2015Satisfaction of charge 8 in full (1 page)
7 April 2015Appointment of Mr Jeremy Parker as a director on 13 July 2011 (2 pages)
7 April 2015Appointment of Mr Jeremy Parker as a director on 13 July 2011 (2 pages)
10 March 2015Termination of appointment of Jeremy Parker as a director on 31 December 2014 (1 page)
10 March 2015Termination of appointment of Jeremy Parker as a director on 31 December 2014 (1 page)
19 February 2015Termination of appointment of David Skinner as a director on 12 February 2015 (1 page)
19 February 2015Termination of appointment of David Skinner as a director on 12 February 2015 (1 page)
29 November 2014Alterations to a floating charge (20 pages)
29 November 2014Alterations to a floating charge (20 pages)
20 November 2014Alterations to floating charge 10 (19 pages)
20 November 2014Alterations to floating charge 10 (19 pages)
14 November 2014Registration of charge SC1873640011, created on 11 November 2014 (18 pages)
14 November 2014Registration of charge SC1873640011, created on 11 November 2014 (18 pages)
12 August 2014Full accounts made up to 31 December 2013 (23 pages)
12 August 2014Full accounts made up to 31 December 2013 (23 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(6 pages)
26 August 2013Director's details changed for James Albert Macaskill on 19 August 2013 (2 pages)
26 August 2013Director's details changed for James Albert Macaskill on 19 August 2013 (2 pages)
26 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(6 pages)
23 May 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
23 May 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
11 April 2013Alterations to floating charge 7 (18 pages)
11 April 2013Alterations to floating charge 6 (19 pages)
11 April 2013Alterations to floating charge 6 (19 pages)
11 April 2013Alterations to floating charge 7 (18 pages)
11 April 2013Alterations to floating charge 8 (18 pages)
11 April 2013Alterations to floating charge 8 (18 pages)
11 April 2013Alterations to floating charge 5 (18 pages)
11 April 2013Alterations to floating charge 5 (18 pages)
10 April 2013Satisfaction of charge 4 in full (1 page)
10 April 2013Alterations to floating charge 10 (18 pages)
10 April 2013Satisfaction of charge 4 in full (1 page)
10 April 2013Alterations to floating charge 10 (18 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
9 April 2013Satisfaction of charge 3 in full (3 pages)
9 April 2013Satisfaction of charge 9 in full (3 pages)
9 April 2013Satisfaction of charge 3 in full (3 pages)
9 April 2013Satisfaction of charge 9 in full (3 pages)
15 August 2012Registered office address changed from C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Registered office address changed from C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
20 September 2011Appointment of Jeremy Parker as a director (2 pages)
20 September 2011Appointment of Jeremy Parker as a director (2 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Termination of appointment of Norman Barclay as a director (1 page)
15 April 2010Secretary's details changed for Md Secretaries Limited on 2 January 2009 (1 page)
15 April 2010Secretary's details changed for Md Secretaries Limited on 2 January 2009 (1 page)
15 April 2010Secretary's details changed for Md Secretaries Limited on 2 January 2009 (1 page)
15 April 2010Director's details changed for Christopher Paul Lloyd on 18 October 2009 (2 pages)
15 April 2010Termination of appointment of Norman Barclay as a director (1 page)
15 April 2010Director's details changed for Christopher Paul Lloyd on 18 October 2009 (2 pages)
25 February 2010Director's details changed for David Skinner on 5 February 2010 (3 pages)
25 February 2010Director's details changed for James Albert Macaskill on 5 February 2010 (3 pages)
25 February 2010Director's details changed for James Albert Macaskill on 5 February 2010 (3 pages)
25 February 2010Resolutions
  • RES13 ‐ Company auth and empowered and auth to execute decisions 05/02/2010
(1 page)
25 February 2010Director's details changed for James Albert Macaskill on 5 February 2010 (3 pages)
25 February 2010Resolutions
  • RES13 ‐ Company auth and empowered and auth to execute decisions 05/02/2010
(1 page)
25 February 2010Director's details changed for David Skinner on 5 February 2010 (3 pages)
25 February 2010Director's details changed for David Skinner on 5 February 2010 (3 pages)
23 February 2010Alterations to floating charge 9 (15 pages)
23 February 2010Alterations to floating charge 9 (15 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 February 2010Alterations to floating charge 5 (14 pages)
17 February 2010Alterations to floating charge 4 (14 pages)
17 February 2010Alterations to floating charge 6 (14 pages)
17 February 2010Alterations to floating charge 8 (14 pages)
17 February 2010Alterations to floating charge 8 (14 pages)
17 February 2010Alterations to floating charge 7 (14 pages)
17 February 2010Alterations to floating charge 7 (14 pages)
17 February 2010Alterations to floating charge 4 (14 pages)
17 February 2010Alterations to floating charge 5 (14 pages)
17 February 2010Alterations to floating charge 6 (14 pages)
16 February 2010Alterations to floating charge 3 (15 pages)
16 February 2010Alterations to floating charge 3 (15 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 August 2009Return made up to 13/07/09; full list of members (6 pages)
7 August 2009Return made up to 13/07/09; full list of members (6 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
15 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Appointment terminated director neil mcarthur (1 page)
27 April 2009Appointment terminated director neil mcarthur (1 page)
9 April 2009Director appointed norman barclay (3 pages)
9 April 2009Director appointed norman barclay (3 pages)
8 January 2009Alterations to floating charge 4 (11 pages)
8 January 2009Alterations to floating charge 4 (11 pages)
7 January 2009Alterations to floating charge 7 (11 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 January 2009Alterations to floating charge 6 (11 pages)
7 January 2009Alterations to floating charge 7 (11 pages)
7 January 2009Alterations to floating charge 5 (11 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 January 2009Alterations to floating charge 5 (11 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 January 2009Alterations to floating charge 6 (11 pages)
31 December 2008Alterations to floating charge 3 (13 pages)
31 December 2008Alterations to floating charge 3 (13 pages)
20 August 2008Return made up to 13/07/08; full list of members (6 pages)
20 August 2008Return made up to 13/07/08; full list of members (6 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 August 2007Return made up to 13/07/07; full list of members (6 pages)
16 August 2007Return made up to 13/07/07; full list of members (6 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Alterations to a floating charge (15 pages)
12 May 2007Alterations to a floating charge (6 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Alterations to a floating charge (15 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Alterations to a floating charge (6 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2007Registered office changed on 09/05/07 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
1 May 2007£ sr 10000@1 30/11/99 (1 page)
1 May 2007£ sr 10000@1 30/11/99 (1 page)
28 April 2007Partic of mort/charge * (4 pages)
28 April 2007Partic of mort/charge * (4 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Nc inc already adjusted 22/10/98 (1 page)
27 April 2007Ad 22/10/98--------- £ si 10000@1 (2 pages)
27 April 2007Nc inc already adjusted 22/10/98 (1 page)
27 April 2007Ad 22/10/98--------- £ si 10000@1 (2 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 13/07/06; full list of members (3 pages)
28 July 2006Return made up to 13/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 July 2005Return made up to 13/07/05; full list of members (7 pages)
6 July 2005Return made up to 13/07/05; full list of members (7 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 August 2003Return made up to 06/07/03; full list of members (6 pages)
14 August 2003Return made up to 06/07/03; full list of members (6 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Return made up to 06/07/02; full list of members (6 pages)
29 July 2002Return made up to 06/07/02; full list of members (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Return made up to 06/07/01; full list of members (6 pages)
23 July 2001Return made up to 06/07/01; full list of members (6 pages)
25 July 2000Return made up to 06/07/00; full list of members (11 pages)
25 July 2000Return made up to 06/07/00; full list of members (11 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Dec mort/charge * (4 pages)
14 March 2000Dec mort/charge * (4 pages)
15 December 1999Partic of mort/charge * (7 pages)
15 December 1999Partic of mort/charge * (7 pages)
13 December 1999Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8ED (1 page)
13 December 1999Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8ED (1 page)
12 August 1999Return made up to 06/07/99; full list of members (11 pages)
12 August 1999Return made up to 06/07/99; full list of members (11 pages)
11 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 December 1998Partic of mort/charge * (6 pages)
1 December 1998Partic of mort/charge * (6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (3 pages)
17 November 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1998Registered office changed on 17/11/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (3 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
20 August 1998Company name changed oatwell LIMITED\certificate issued on 20/08/98 (2 pages)
20 August 1998Company name changed oatwell LIMITED\certificate issued on 20/08/98 (2 pages)
6 July 1998Incorporation (23 pages)
6 July 1998Incorporation (23 pages)