Company NameOil Well Limited
DirectorsAlan Stewart Paton and Lydia Paton
Company StatusActive
Company NumberSC205015
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Stewart Paton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSub-Drill Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMrs Lydia Paton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleSales And Production Co-Ordina
Country of ResidenceScotland
Correspondence AddressSub-Drill Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMrs Lydia Isabel Moran
StatusCurrent
Appointed28 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressSub-Drill Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMurray Duncan Burnett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleSalesman
Correspondence Address10 Hopecroft Terrace
Bucksburn
Aberdeen
Aberdeenshire
AB21 9RL
Scotland
Secretary NameMrs Lydia Paton
NationalityBritish
StatusResigned
Appointed26 May 2005(5 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSub-Drill Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameAdam Cochran (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland

Contact

Websitesubdrill.com
Email address[email protected]
Telephone01224 724600
Telephone regionAberdeen

Location

Registered AddressSub-Drill
Sub-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

10k at £1Alan Stewart Paton
47.62%
Ordinary A
10k at £1Lydia Paton
47.62%
Ordinary A
500 at £1Lydia Isobel Gordon
2.38%
Ordinary B
500 at £1Mark David Paton
2.38%
Ordinary B

Financials

Year2014
Turnover£7,319,677
Gross Profit£3,068,905
Net Worth£8,982,532
Cash£5,105,426
Current Liabilities£674,995

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

5 April 2000Delivered on: 25 April 2000
Persons entitled: Lloyds Tsb 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

Filing History

6 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
11 September 2023Notification of Mark David Paton as a person with significant control on 30 March 2023 (2 pages)
11 September 2023Cessation of Lydia Paton as a person with significant control on 30 March 2023 (1 page)
11 September 2023Cessation of Alan Stewart Paton as a person with significant control on 30 March 2023 (1 page)
30 June 2023Memorandum and Articles of Association (23 pages)
30 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
20 August 2020Termination of appointment of Lydia Paton as a secretary on 28 November 2019 (1 page)
20 August 2020Appointment of Mrs Lydia Isabel Moran as a secretary on 28 November 2019 (2 pages)
26 March 2020Register inspection address has been changed from C/O C/O Sub-Drill Supply Ltd Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF United Kingdom to Hillhead Cottage Bieldside Aberdeen AB15 9EL (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 21,000
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 21,000
(6 pages)
30 December 2015Group of companies' accounts made up to 31 May 2015 (21 pages)
30 December 2015Group of companies' accounts made up to 31 May 2015 (21 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 21,000
(6 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 21,000
(6 pages)
25 February 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
25 February 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 21,000
(6 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 21,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 September 2013Director's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (1 page)
10 September 2013Director'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)
10 September 2013Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mrs Lydia 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 2013Secretary's details changed for Mrs Lydia 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 Alan Stewart Paton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (1 page)
10 September 2013Director's details changed for Alan Stewart Paton on 10 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mrs Lydia Paton on 10 September 2013 (2 pages)
1 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
1 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
28 March 2012Register inspection address has been changed from 10 Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU United Kingdom (1 page)
28 March 2012Register inspection address has been changed from 10 Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU United Kingdom (1 page)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
17 February 2012Auditor's resignation (1 page)
17 February 2012Auditor's resignation (1 page)
12 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
14 June 2011Registered office address changed from Unit 10 Kirkhill Place Kirkhill Industrial Estate Dyce, Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Unit 10 Kirkhill Place Kirkhill Industrial Estate Dyce, Aberdeen Grampian AB21 0GU on 14 June 2011 (1 page)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
30 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
30 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Lydia Paton on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Lydia Paton on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Alan Stewart Paton on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Alan Stewart Paton on 16 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2006Return made up to 15/03/06; full list of members (3 pages)
16 March 2006Return made up to 15/03/06; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 31 May 2005 (18 pages)
21 November 2005Total exemption full accounts made up to 31 May 2005 (18 pages)
31 May 2005Registered office changed on 31/05/05 from: 6 bon accord square aberdeen aberdeenshire AB11 6XU (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 6 bon accord square aberdeen aberdeenshire AB11 6XU (1 page)
24 March 2005Return made up to 15/03/05; full list of members (7 pages)
24 March 2005Return made up to 15/03/05; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
18 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
23 March 2004£ sr 60000@1 02/12/03 (1 page)
23 March 2004£ sr 60000@1 02/12/03 (1 page)
10 March 2004Return made up to 15/03/04; full list of members (8 pages)
10 March 2004Return made up to 15/03/04; full list of members (8 pages)
20 February 2004Full accounts made up to 31 May 2003 (16 pages)
20 February 2004Full accounts made up to 31 May 2003 (16 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
6 March 2003Return made up to 15/03/03; full list of members (8 pages)
6 March 2003Return made up to 15/03/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 May 2002 (17 pages)
21 January 2003Full accounts made up to 31 May 2002 (17 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002£ ic 101000/81000 28/05/02 £ sr 20000@1=20000 (1 page)
26 July 2002£ ic 101000/81000 28/05/02 £ sr 20000@1=20000 (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Return made up to 15/03/02; full list of members (7 pages)
6 March 2002Return made up to 15/03/02; full list of members (7 pages)
6 December 2001Full accounts made up to 31 May 2001 (15 pages)
6 December 2001Full accounts made up to 31 May 2001 (15 pages)
13 June 2001Ad 31/05/01--------- £ si 99800@1=99800 £ ic 1200/101000 (2 pages)
13 June 2001Ad 31/05/01--------- £ si 99800@1=99800 £ ic 1200/101000 (2 pages)
6 June 2001Memorandum and Articles of Association (13 pages)
6 June 2001Memorandum and Articles of Association (13 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2001Return made up to 15/03/01; full list of members (6 pages)
15 March 2001Return made up to 15/03/01; full list of members (6 pages)
26 February 2001Ad 21/02/01--------- £ si 1000@1=1000 £ ic 200/1200 (2 pages)
26 February 2001Ad 21/02/01--------- £ si 1000@1=1000 £ ic 200/1200 (2 pages)
23 October 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
23 October 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
14 September 2000Company name changed bp holdings LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed bp holdings LIMITED\certificate issued on 15/09/00 (2 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 2000Memorandum and Articles of Association (7 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 2000Memorandum and Articles of Association (7 pages)
25 April 2000Partic of mort/charge * (6 pages)
25 April 2000Partic of mort/charge * (6 pages)
15 March 2000Incorporation (18 pages)
15 March 2000Incorporation (18 pages)