Company NameOleochem Project Management Limited
DirectorAlasdair Iain Macsporran
Company StatusActive
Company NumberSC276398
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlasdair Iain Macsporran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleOperations Chemist
Country of ResidenceScotland
Correspondence AddressAmicable House, 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameChristopher Marsden
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address300c Broomhill Road
Aberdeen
Aberdeenshire
AB10 7NF
Scotland
Director NameGeorge Gordon Inglis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 week, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address64 Grampian Gardens
Aberdeen
Aberdeenshire
AB21 7LF
Scotland
Director NameWilliam Hector Donald
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Springfield Road
Aberdeen
Aberdeenshire
AB15 7SB
Scotland
Director NameMr John Malcolm Stephen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian/Uk
StatusResigned
Appointed01 February 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameHeather Kerr
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleSenior Production Chemist
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitewww.oleochem.com
Telephone01224 596000
Telephone regionAberdeen

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Cash£37,988
Current Liabilities£432,539

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

27 December 2017Delivered on: 27 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 22 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 July 2005Delivered on: 20 July 2005
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 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 June 2019Change of details for Mr Alasdair Macsporran as a person with significant control on 29 May 2019 (2 pages)
6 June 2019Change of details for Mr Christopher Marsden as a person with significant control on 29 May 2019 (2 pages)
18 April 2019Notification of Alasdair Macsporran as a person with significant control on 2 April 2019 (2 pages)
18 April 2019Director's details changed for Alasdair Macsporran on 2 April 2019 (2 pages)
18 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
27 December 2017Registration of charge SC2763980003, created on 27 December 2017 (12 pages)
27 December 2017Registration of charge SC2763980003, created on 27 December 2017 (12 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
4 July 2016Termination of appointment of Heather Kerr as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Heather Kerr as a director on 1 July 2016 (1 page)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
22 February 2016Registration of charge SC2763980002, created on 9 February 2016 (14 pages)
22 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Registration of charge SC2763980002, created on 9 February 2016 (14 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
14 January 2015Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page)
14 January 2015Annual return made up to 23 November 2014 with a full list of shareholders (7 pages)
14 January 2015Annual return made up to 23 November 2014 with a full list of shareholders (7 pages)
7 January 2015Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page)
24 December 2014Redenomination of shares. Statement of capital 12 December 2014
  • GBP 1,000
(4 pages)
24 December 2014Redenomination of shares. Statement of capital 12 December 2014
  • GBP 1,000
(4 pages)
11 September 2014Appointment of Alasdair Macsporran as a director on 1 September 2014 (3 pages)
11 September 2014Appointment of Alasdair Macsporran as a director on 1 September 2014 (3 pages)
11 September 2014Appointment of Alasdair Macsporran as a director on 1 September 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Appointment of Heather Kerr as a director (2 pages)
1 July 2014Appointment of Heather Kerr as a director (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Director's details changed for Christopher Marsden on 1 October 2009 (2 pages)
16 December 2013Director's details changed for Christopher Marsden on 1 October 2009 (2 pages)
16 December 2013Director's details changed for Christopher Marsden on 1 October 2009 (2 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 February 2012Termination of appointment of John Stephen as a director (1 page)
8 February 2012Termination of appointment of John Stephen as a director (1 page)
1 February 2012Director's details changed for Christopher Marsden on 17 January 2012 (2 pages)
1 February 2012Director's details changed for Mr John Malcolm Stephen on 17 January 2012 (2 pages)
1 February 2012Director's details changed for Mr John Malcolm Stephen on 17 January 2012 (2 pages)
1 February 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Christopher Marsden on 17 January 2012 (2 pages)
1 February 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 February 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
1 February 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
9 November 2011Memorandum and Articles of Association (15 pages)
9 November 2011Memorandum and Articles of Association (15 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2011Memorandum and Articles of Association (16 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2011Memorandum and Articles of Association (16 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 February 2010Appointment of Mr John Malcolm Stephen as a director (2 pages)
1 February 2010Appointment of Mr John Malcolm Stephen as a director (2 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for The Grant Smith Law Practice on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher Marsden on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for The Grant Smith Law Practice on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for The Grant Smith Law Practice on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Christopher Marsden on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher Marsden on 2 December 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Appointment terminated director william donald (1 page)
6 April 2009Appointment terminated director william donald (1 page)
16 February 2009Director appointed christopher graham baxter marsden (1 page)
16 February 2009Director appointed christopher graham baxter marsden (1 page)
18 December 2008Gbp nc 1000/10000\01/11/08 (2 pages)
18 December 2008Gbp nc 1000/10000\01/11/08 (2 pages)
5 December 2008Director's change of particulars / william donald / 01/11/2008 (1 page)
5 December 2008Director's change of particulars / william donald / 01/11/2008 (1 page)
5 December 2008Return made up to 23/11/08; full list of members (3 pages)
5 December 2008Return made up to 23/11/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
15 January 2008Return made up to 23/11/07; full list of members (2 pages)
15 January 2008Return made up to 23/11/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 December 2006Return made up to 23/11/06; full list of members (2 pages)
1 December 2006Return made up to 23/11/06; full list of members (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
17 January 2006Return made up to 23/11/05; full list of members (2 pages)
17 January 2006Return made up to 23/11/05; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
9 June 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
9 June 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (20 pages)
23 November 2004Incorporation (20 pages)
23 November 2004Secretary resigned (1 page)