Company NameSMS Oil & Gas Limited
DirectorsLawrence Gillick and John Neilson Turnbull
Company StatusActive
Company NumberSC263131
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Lawrence Gillick
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 B-C Ardneil Point
Seamill
West Kilbride
KA23 9LZ
Scotland
Director NameMr John Neilson Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChappell House
Chappell Street
Barrhead
Renfrewshire
G78 1EL
Scotland
Secretary NameMr John Neilson Turnbull
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChappell House
Chappell Street
Barrhead
Renfrewshire
G78 1EL
Scotland
Director NameYury Mikhaylouich Suslov
Date of BirthMarch 1955 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressN0 24 Village D.Levino
Ramenskiy Region
Moscow City
Russian Federation
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameFormattions.Co.Uk (Corporation)
StatusResigned
Appointed25 March 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2007)
Correspondence AddressMurray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland

Contact

Websitewww.smsoilandgasltd.co.uk
Telephone01294 829392
Telephone regionArdrossan

Location

Registered Address1c Ardrossan Road
Ardneil Point
Seamill
North Ayrshire
KA23 9LZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1Lawrence Gillick
90.00%
Ordinary
1 at £1John Neilson Turnbull
10.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
16 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10
(5 pages)
19 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10
(5 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(5 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(5 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(5 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 June 2010Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 4Th Floor 176 Bath Street Glasgow G2 4HG on 17 June 2010 (1 page)
18 February 2010Director's details changed for Lawrence Gillick on 9 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Lawrence Gillick on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Lawrence Gillick on 9 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 April 2009Return made up to 09/02/09; full list of members (4 pages)
14 April 2009Ad 01/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
14 April 2009Return made up to 09/02/09; full list of members (4 pages)
14 April 2009Ad 01/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
18 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 March 2008Return made up to 09/02/08; full list of members (4 pages)
10 March 2008Return made up to 09/02/08; full list of members (4 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 09/02/07; full list of members (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Return made up to 09/02/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
8 May 2006Registered office changed on 08/05/06 from: 17 murray street paisley PA3 1QA (1 page)
8 May 2006Registered office changed on 08/05/06 from: 17 murray street paisley PA3 1QA (1 page)
27 February 2006Return made up to 09/02/06; full list of members (7 pages)
27 February 2006Return made up to 09/02/06; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2005Return made up to 09/02/05; full list of members (7 pages)
8 March 2005Return made up to 09/02/05; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)