Company NameDFC Oilfield Supplies Limited
DirectorDean Foster
Company StatusActive
Company NumberSC289094
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 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 Dean Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 March 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr James Stewart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westholme Terrace
Aberdeen
AB15 6AD
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitedfcoilfield.com
Telephone01224 821428
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

500 at £1Dean Foster
50.00%
Ordinary
-OTHER
50.00%
-

Financials

Year2014
Net Worth£1,591,001
Cash£316,731
Current Liabilities£960,610

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

2 December 2011Delivered on: 10 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in subjects at offshore technology park claymore drive bridge of don aberdeen abn 63679.
Outstanding
15 February 2006Delivered on: 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

28 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
14 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
29 January 2018Director's details changed for Mr Dean Foster on 24 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Dean Foster on 24 January 2018 (2 pages)
24 January 2018Notification of Dean Foster as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 April 2016Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 April 2016 (1 page)
1 April 2016Appointment of Brodies Secretarial Services Limited as a secretary on 25 March 2016 (2 pages)
1 April 2016Appointment of Brodies Secretarial Services Limited as a secretary on 25 March 2016 (2 pages)
1 April 2016Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 April 2016 (1 page)
18 March 2016Termination of appointment of Clp Secretaries Limited as a secretary on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Clp Secretaries Limited as a secretary on 18 March 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 500
(4 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 500
(4 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 500
(4 pages)
5 June 2013Purchase of own shares. (3 pages)
5 June 2013Purchase of own shares. (3 pages)
23 May 2013Termination of appointment of James Stewart as a director (2 pages)
23 May 2013Termination of appointment of James Stewart as a director (2 pages)
23 May 2013Resolutions
  • RES13 ‐ Share purchase agreement authorised 21/05/2013
(1 page)
23 May 2013Resolutions
  • RES13 ‐ Share purchase agreement authorised 21/05/2013
(1 page)
7 May 2013Director's details changed for James Stewart on 1 November 2008 (1 page)
7 May 2013Director's details changed for James Stewart on 1 November 2008 (1 page)
7 May 2013Director's details changed for James Stewart on 1 November 2008 (1 page)
9 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Dean Foster on 9 April 2012 (2 pages)
10 April 2012Director's details changed for Dean Foster on 9 April 2012 (2 pages)
10 April 2012Director's details changed for Dean Foster on 9 April 2012 (2 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 August 2007Return made up to 18/08/07; full list of members (2 pages)
17 August 2007Return made up to 18/08/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 August 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
29 August 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
24 August 2006Ad 09/02/06--------- £ si 500@1 (2 pages)
24 August 2006Ad 09/02/06--------- £ si 499@1 (2 pages)
24 August 2006Ad 09/02/06--------- £ si 500@1 (2 pages)
24 August 2006Ad 09/02/06--------- £ si 499@1 (2 pages)
23 August 2006Return made up to 18/08/06; full list of members (5 pages)
23 August 2006Return made up to 18/08/06; full list of members (5 pages)
24 February 2006Partic of mort/charge * (4 pages)
24 February 2006Partic of mort/charge * (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (2 pages)
18 August 2005Incorporation (43 pages)
18 August 2005Incorporation (43 pages)