Company NameOil Safe Limited
Company StatusDissolved
Company NumberSC218401
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameFreelance Euro Services (Ccxlvi) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ian Fegen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address5 Sunnyside Lane
Drumoak
Banchory
AB31 5EJ
Scotland
Secretary NameTom Turion Fegen
NationalityBritish
StatusClosed
Appointed21 November 2007(6 years, 7 months after company formation)
Appointment Duration12 years (closed 26 November 2019)
RoleStudent
Correspondence Address5 Sunnyside Lane
Drumoak
Banchory
Aberdeenshire
AB31 5EJ
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered AddressC/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dr Ian Fegen
50.00%
Ordinary
50 at £1Mrs Fegen
50.00%
Ordinary

Financials

Year2014
Net Worth£114,980
Cash£108,185
Current Liabilities£37,044

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
29 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
7 May 2019Cessation of Ian Fegen as a person with significant control on 22 April 2018 (1 page)
7 May 2019Change of details for Mrs Anne-Marie Fegen as a person with significant control on 22 April 2018 (2 pages)
7 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
6 February 2018Registered office address changed from Acumen Accountants and Advisors Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Dr Ian Fegen on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Ian Fegen on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
2 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
2 April 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
8 February 2010Amended accounts made up to 5 April 2009 (5 pages)
8 February 2010Amended accounts made up to 5 April 2009 (5 pages)
8 February 2010Amended accounts made up to 5 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 June 2009Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
15 June 2009Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 January 2009Memorandum and Articles of Association (14 pages)
28 January 2009Memorandum and Articles of Association (14 pages)
3 December 2008Memorandum and Articles of Association (14 pages)
3 December 2008Memorandum and Articles of Association (14 pages)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Capitals not rolled up (2 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (ccxlvi) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (ccxlvi) LIMITED\certificate issued on 12/12/07 (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 pages)
23 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 June 2003Return made up to 24/04/03; full list of members (6 pages)
8 June 2003Return made up to 24/04/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 June 2002Return made up to 24/04/02; full list of members (6 pages)
20 June 2002Return made up to 24/04/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass of shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass of shares 24/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)