Company NameOilfield Mineral Solutions Limited
Company StatusDissolved
Company NumberSC273067
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date4 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Keith Ray
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7-11 Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMrs Lyn Marie Ray
NationalityBritish
StatusClosed
Appointed02 October 2006(2 years after company formation)
Appointment Duration14 years, 5 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Lyn Marie Ray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed31 March 2012(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMrs Lyn Marie Ray
StatusClosed
Appointed31 March 2012(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 04 March 2021)
RoleCompany Director
Correspondence Address7-11 Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameMeston Reid & Co (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland

Location

Registered Address7-11 Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

60 at £1Simon Keith Ray
60.00%
Ordinary
40 at £1Lyn Ray
40.00%
Ordinary

Financials

Year2014
Net Worth£3,735,880
Cash£54,620
Current Liabilities£590,386

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 November 2013Delivered on: 4 December 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Aircraft: cirrus design corporation SR22T serial no:22T-0491 aircraft reg:N3600X. Notification of addition to or amendment of charge.
Outstanding
3 October 2012Delivered on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

4 December 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
11 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-04
(1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 June 2018Satisfaction of charge 1 in full (1 page)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Satisfaction of charge SC2730670002 in full (1 page)
15 September 2017Satisfaction of charge SC2730670002 in full (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 June 2016Registered office address changed from 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page)
10 November 2015Registered office address changed from 8 Alfred Place Edinburgh EH9 1RX to C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 8 Alfred Place Edinburgh EH9 1RX to C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 November 2015 (1 page)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2013Registration of charge 2730670002 (27 pages)
4 December 2013Registration of charge 2730670002 (27 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 June 2012Appointment of Mrs Lyn Marie Ray as a secretary (1 page)
1 June 2012Appointment of Mrs Lyn Marie Ray as a secretary (1 page)
1 June 2012Appointment of Mrs Lyn Marie Ray as a director (2 pages)
1 June 2012Appointment of Mrs Lyn Marie Ray as a director (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
22 March 2012Change of share class name or designation (2 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Mr Simon Keith Ray on 1 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Lyn Marie Ray on 1 September 2011 (1 page)
5 October 2011Registered office address changed from 37 Big Brigs Way Newtongrange Edinburgh EH22 4DG on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Simon Keith Ray on 1 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Lyn Marie Ray on 1 September 2011 (1 page)
5 October 2011Registered office address changed from 37 Big Brigs Way Newtongrange Edinburgh EH22 4DG on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Mrs Lyn Marie Ray on 1 September 2011 (1 page)
5 October 2011Registered office address changed from 37 Big Brigs Way Newtongrange Edinburgh EH22 4DG on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Simon Keith Ray on 1 September 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Simon Keith Ray on 8 September 2010 (2 pages)
18 September 2010Director's details changed for Simon Keith Ray on 8 September 2010 (2 pages)
18 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Simon Keith Ray on 8 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 September 2007Return made up to 08/09/07; full list of members (2 pages)
20 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: 12 carden place aberdeen AB10 1UR (1 page)
15 March 2006Registered office changed on 15/03/06 from: 12 carden place aberdeen AB10 1UR (1 page)
1 November 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Secretary resigned (1 page)
8 September 2004Incorporation (16 pages)
8 September 2004Incorporation (16 pages)