Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Christopher Marsden |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 300c Broomhill Road Aberdeen Aberdeenshire AB10 7NF Scotland |
Director Name | George Gordon Inglis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 64 Grampian Gardens Aberdeen Aberdeenshire AB21 7LF Scotland |
Director Name | William Hector Donald |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Springfield Road Aberdeen Aberdeenshire AB15 7SB Scotland |
Director Name | Mr John Malcolm Stephen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian/Uk |
Status | Resigned |
Appointed | 01 February 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Heather Kerr |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Senior Production Chemist |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | www.oleochem.com |
---|---|
Telephone | 01224 596000 |
Telephone region | Aberdeen |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £37,988 |
Current Liabilities | £432,539 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
27 December 2017 | Delivered on: 27 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
9 February 2016 | Delivered on: 22 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 July 2005 | Delivered 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 |
6 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
18 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 June 2019 | Change of details for Mr Alasdair Macsporran as a person with significant control on 29 May 2019 (2 pages) |
6 June 2019 | Change of details for Mr Christopher Marsden as a person with significant control on 29 May 2019 (2 pages) |
18 April 2019 | Notification of Alasdair Macsporran as a person with significant control on 2 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Alasdair Macsporran on 2 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
27 December 2017 | Registration of charge SC2763980003, created on 27 December 2017 (12 pages) |
27 December 2017 | Registration of charge SC2763980003, created on 27 December 2017 (12 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
4 July 2016 | Termination of appointment of Heather Kerr as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Heather Kerr as a director on 1 July 2016 (1 page) |
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 February 2016 | Registration of charge SC2763980002, created on 9 February 2016 (14 pages) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Registration of charge SC2763980002, created on 9 February 2016 (14 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 January 2015 | Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page) |
14 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders (7 pages) |
14 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders (7 pages) |
7 January 2015 | Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Christopher Marsden as a director on 31 December 2014 (1 page) |
24 December 2014 | Redenomination of shares. Statement of capital 12 December 2014
|
24 December 2014 | Redenomination of shares. Statement of capital 12 December 2014
|
11 September 2014 | Appointment of Alasdair Macsporran as a director on 1 September 2014 (3 pages) |
11 September 2014 | Appointment of Alasdair Macsporran as a director on 1 September 2014 (3 pages) |
11 September 2014 | Appointment of Alasdair Macsporran as a director on 1 September 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Appointment of Heather Kerr as a director (2 pages) |
1 July 2014 | Appointment of Heather Kerr as a director (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Director's details changed for Christopher Marsden on 1 October 2009 (2 pages) |
16 December 2013 | Director's details changed for Christopher Marsden on 1 October 2009 (2 pages) |
16 December 2013 | Director's details changed for Christopher Marsden on 1 October 2009 (2 pages) |
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
22 November 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 February 2012 | Termination of appointment of John Stephen as a director (1 page) |
8 February 2012 | Termination of appointment of John Stephen as a director (1 page) |
1 February 2012 | Director's details changed for Christopher Marsden on 17 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr John Malcolm Stephen on 17 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr John Malcolm Stephen on 17 January 2012 (2 pages) |
1 February 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
1 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Christopher Marsden on 17 January 2012 (2 pages) |
1 February 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
1 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
1 February 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
9 November 2011 | Memorandum and Articles of Association (15 pages) |
9 November 2011 | Memorandum and Articles of Association (15 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
2 November 2011 | Memorandum and Articles of Association (16 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
2 November 2011 | Memorandum and Articles of Association (16 pages) |
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 February 2010 | Appointment of Mr John Malcolm Stephen as a director (2 pages) |
1 February 2010 | Appointment of Mr John Malcolm Stephen as a director (2 pages) |
2 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for The Grant Smith Law Practice on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Marsden on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for The Grant Smith Law Practice on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for The Grant Smith Law Practice on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Christopher Marsden on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Marsden on 2 December 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Appointment terminated director william donald (1 page) |
6 April 2009 | Appointment terminated director william donald (1 page) |
16 February 2009 | Director appointed christopher graham baxter marsden (1 page) |
16 February 2009 | Director appointed christopher graham baxter marsden (1 page) |
18 December 2008 | Gbp nc 1000/10000\01/11/08 (2 pages) |
18 December 2008 | Gbp nc 1000/10000\01/11/08 (2 pages) |
5 December 2008 | Director's change of particulars / william donald / 01/11/2008 (1 page) |
5 December 2008 | Director's change of particulars / william donald / 01/11/2008 (1 page) |
5 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
9 June 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
9 June 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (20 pages) |
23 November 2004 | Incorporation (20 pages) |
23 November 2004 | Secretary resigned (1 page) |