Company NamePhuel Oil Tools Limited
Company StatusActive
Company NumberSC269131
CategoryPrivate Limited Company
Incorporation Date12 June 2004(19 years, 9 months ago)
Previous NameBonsquare 602 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark McCorry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Lee Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FJ
Scotland
Director NameMr Colin Baker McCracken
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 years after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Birkenhills Croft
Turriff
Aberdeenshire
AB53 8EJ
Scotland
Director NameKaty Helgeland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 October 2023(19 years, 4 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameHelge Hustoft
Date of BirthMay 1958 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 October 2023(19 years, 4 months after company formation)
Appointment Duration5 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 November 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameArild Ferkingstad
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2010)
RoleGeneral Manager
Correspondence AddressGrasteinveien 29
4027 Stavanger
Norway
Director NameMr Kjell Horpestad
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2011)
RoleFinancial Director
Country of ResidenceNorway
Correspondence AddressSlettevegen 12
4352
Kleppe
Norway
Director NameWilliam Edward Liversidge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrankholm Croft
Lumphanan
Kincardinshire
AB31 4QH
Scotland
Director NameMr Stian Krag
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2011)
RoleBusiness Development Manager
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Keith Stewart Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressBrookside Smiddyhill
Alford
Aberdeenshire
AB33 8NA
Scotland
Director NameSturla Sand
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 2011(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Eimund Sletten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 October 2023)
RoleCEO
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitephueloiltools.com
Telephone01224 820016
Telephone regionAberdeen

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Habu Services As
44.64%
Ordinary A
336.1k at £1Habu Services As
15.01%
Ordinary
-OTHER
11.60%
-
250k at £1Alexander Bell
11.16%
Ordinary A
250k at £1William Liversidge
11.16%
Ordinary A
36k at £1Alexander Bell
1.61%
Ordinary
36k at £1Colin Baker Mccracken
1.61%
Ordinary
36k at £1Mark Mccorry
1.61%
Ordinary
36k at £1William Liversidge
1.61%
Ordinary

Financials

Year2014
Net Worth£693,150
Cash£435,010
Current Liabilities£1,209,742

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

14 September 2011Delivered on: 16 September 2011
Satisfied on: 9 April 2013
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

Filing History

21 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 December 2021 (14 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
21 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 October 2019Termination of appointment of Sturla Sand as a director on 1 October 2019 (1 page)
23 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Sturla Sand on 8 June 2018 (2 pages)
15 June 2017Director's details changed for Sturla Sand on 30 November 2016 (2 pages)
15 June 2017Director's details changed for Sturla Sand on 30 November 2016 (2 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
13 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,312,085.0866
(19 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,312,085.0866
(19 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,312,085
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,312,085
(4 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 November 2015Memorandum and Articles of Association (32 pages)
13 November 2015Memorandum and Articles of Association (32 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,240,085.0866
(7 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,240,085.0866
(7 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,240,085.0866
(7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,240,085.0866
(7 pages)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Mr Eimund Sletten on 12 June 2012 (2 pages)
13 June 2013Director's details changed for Sturla Sand on 30 November 2012 (2 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Sturla Sand on 30 November 2012 (2 pages)
13 June 2013Director's details changed for Mr Eimund Sletten on 12 June 2012 (2 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
27 March 2013Memorandum and Articles of Association (22 pages)
27 March 2013Memorandum and Articles of Association (22 pages)
27 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,240,085.00
(4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,240,085.00
(4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2013Memorandum and Articles of Association (23 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment approved 19/12/2012
(1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment approved 19/12/2012
(1 page)
14 January 2013Memorandum and Articles of Association (23 pages)
9 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,740,085
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,740,085
(3 pages)
19 December 2012Termination of appointment of William Liversidge as a director (1 page)
19 December 2012Termination of appointment of William Liversidge as a director (1 page)
26 October 2012Termination of appointment of Keith Johnson as a director (1 page)
26 October 2012Termination of appointment of Keith Johnson as a director (1 page)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
22 September 2011Memorandum and Articles of Association (22 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2011Memorandum and Articles of Association (22 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
27 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1,000,100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1,000,100
(4 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1,000,100
(4 pages)
20 May 2011Termination of appointment of Kjell Horpestad as a director (1 page)
20 May 2011Termination of appointment of Stian Krag as a director (1 page)
20 May 2011Termination of appointment of Stian Krag as a director (1 page)
20 May 2011Termination of appointment of Kjell Horpestad as a director (1 page)
20 May 2011Appointment of Sturla Sand as a director (2 pages)
20 May 2011Appointment of Mr Eimund Sletten as a director (2 pages)
20 May 2011Appointment of Mr Eimund Sletten as a director (2 pages)
20 May 2011Appointment of Sturla Sand as a director (2 pages)
19 January 2011Appointment of Mr Keith Stewart Johnson as a director (2 pages)
19 January 2011Appointment of Mr Keith Stewart Johnson as a director (2 pages)
22 June 2010Director's details changed for Mr Colin Baker Mccracken on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mark Mccorry on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
22 June 2010Director's details changed for Mark Mccorry on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Colin Baker Mccracken on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Colin Baker Mccracken on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kjell Horpestad on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kjell Horpestad on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
22 June 2010Director's details changed for Mark Mccorry on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kjell Horpestad on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
12 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
12 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Appointment of Mr Stian Krag as a director (2 pages)
2 March 2010Appointment of Mr Stian Krag as a director (2 pages)
19 February 2010Termination of appointment of Arild Ferkingstad as a director (1 page)
19 February 2010Termination of appointment of Arild Ferkingstad as a director (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Return made up to 12/06/09; full list of members (6 pages)
17 June 2009Return made up to 12/06/09; full list of members (6 pages)
25 July 2008Director appointed kjell horpestad (2 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 July 2008Director appointed william edward liversidge (2 pages)
25 July 2008Director appointed william edward liversidge (2 pages)
25 July 2008Director appointed arild ferkingstad (2 pages)
25 July 2008Director appointed arild ferkingstad (2 pages)
25 July 2008Director appointed kjell horpestad (2 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Director's change of particulars / colin mccracken / 01/07/2007 (2 pages)
13 June 2008Director's change of particulars / colin mccracken / 01/07/2007 (2 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Return made up to 12/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: 1 east craibstone street bon accord suqare aberdeen aberdeenshire AB11 6YQ (1 page)
21 June 2007Return made up to 12/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 1 east craibstone street bon accord suqare aberdeen aberdeenshire AB11 6YQ (1 page)
21 June 2007Director's particulars changed (1 page)
9 August 2006Return made up to 12/06/06; full list of members (6 pages)
9 August 2006Return made up to 12/06/06; full list of members (6 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 June 2005Return made up to 12/06/05; full list of members (6 pages)
22 June 2005Return made up to 12/06/05; full list of members (6 pages)
14 January 2005Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
9 December 2004Company name changed bonsquare 602 LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed bonsquare 602 LIMITED\certificate issued on 09/12/04 (2 pages)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2004Incorporation (31 pages)
12 June 2004Incorporation (31 pages)