Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2016(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr James Stewart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westholme Terrace Aberdeen AB15 6AD Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | dfcoilfield.com |
---|---|
Telephone | 01224 821428 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Dean Foster 50.00% Ordinary |
---|---|
- | OTHER 50.00% - |
Year | 2014 |
---|---|
Net Worth | £1,591,001 |
Cash | £316,731 |
Current Liabilities | £960,610 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
2 December 2011 | Delivered 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 2006 | Delivered 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 |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
14 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 January 2018 | Director's details changed for Mr Dean Foster on 24 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Dean Foster on 24 January 2018 (2 pages) |
24 January 2018 | Notification of Dean Foster as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
1 April 2016 | Registered 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 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 25 March 2016 (2 pages) |
1 April 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 25 March 2016 (2 pages) |
1 April 2016 | Registered 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 2016 | Termination of appointment of Clp Secretaries Limited as a secretary on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Clp Secretaries Limited as a secretary on 18 March 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Purchase of own shares. (3 pages) |
5 June 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Termination of appointment of James Stewart as a director (2 pages) |
23 May 2013 | Termination of appointment of James Stewart as a director (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
7 May 2013 | Director's details changed for James Stewart on 1 November 2008 (1 page) |
7 May 2013 | Director's details changed for James Stewart on 1 November 2008 (1 page) |
7 May 2013 | Director's details changed for James Stewart on 1 November 2008 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Dean Foster on 9 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Dean Foster on 9 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Dean Foster on 9 April 2012 (2 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 August 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
29 August 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
24 August 2006 | Ad 09/02/06--------- £ si 500@1 (2 pages) |
24 August 2006 | Ad 09/02/06--------- £ si 499@1 (2 pages) |
24 August 2006 | Ad 09/02/06--------- £ si 500@1 (2 pages) |
24 August 2006 | Ad 09/02/06--------- £ si 499@1 (2 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (5 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (5 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (3 pages) |
28 November 2005 | New director appointed (3 pages) |
28 November 2005 | New director appointed (2 pages) |
18 August 2005 | Incorporation (43 pages) |
18 August 2005 | Incorporation (43 pages) |