Company NameOilspec Limited
Company StatusDissolved
Company NumberSC285760
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 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 NameMr James Stewart Beaton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Drumshantie Road
Gourock
Renfrewshire
PA19 1SB
Scotland
Secretary NameMatilda Beaton
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Drumshantie Road
Gourock
PA19 1SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01475 636365
Telephone regionGreenock

Location

Registered AddressClement Millar 1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Stewart Beaton
33.33%
Ordinary
1 at £1James Stewart Beaton
33.33%
Ordinary A-j
1 at £1Matilda Beaton
33.33%
Ordinary A-j

Financials

Year2014
Net Worth£2,163
Cash£94,141
Current Liabilities£113,026

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 31 July 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 July 2017Notification of James Beaton as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 July 2017Notification of James Beaton as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Director's details changed for James Stewart Beaton on 1 July 2015 (2 pages)
1 July 2015Director's details changed for James Stewart Beaton on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(5 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(5 pages)
1 July 2015Director's details changed for James Stewart Beaton on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(5 pages)
7 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 7 June 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
24 August 2011Registered office address changed from 16 Drumshantie Road Gourock PA19 1SB on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 16 Drumshantie Road Gourock PA19 1SB on 24 August 2011 (1 page)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 03/06/09; full list of members (3 pages)
25 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Return made up to 03/06/08; full list of members (3 pages)
9 June 2008Return made up to 03/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2007Return made up to 03/06/07; full list of members (2 pages)
27 July 2007Return made up to 03/06/07; full list of members (2 pages)
24 July 2006Return made up to 03/06/06; full list of members (6 pages)
24 July 2006Return made up to 03/06/06; full list of members (6 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (17 pages)
3 June 2005Incorporation (17 pages)