Company NameMuchalls Oilfield Service Company Limited
Company StatusActive
Company NumberSC299344
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iain William Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleSales And Marketing Executive
Country of ResidenceScotland
Correspondence Address115 Derbeth Grange Kingswells
Aberdeen
Grampian
AB15 8UD
Scotland
Director NameMrs Shona Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Derbeth Grange Kingswells
Aberdeen
Grampian
AB15 8UD
Scotland
Secretary NameShona Smith
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address115 Derbeth Grange Kingswells
Aberdeen
Grampian
AB15 8UD
Scotland
Director NameMr Hubert Willem Van Tuijl
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed06 February 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhouse, Tyrebagger Kinellar
Aberdeen
AB21 0TT
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£971,957
Cash£946,568
Current Liabilities£88,407

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
10 October 2022Cessation of Hubert Willem Van Tuijl as a person with significant control on 27 December 2018 (1 page)
10 October 2022Notification of Mosco Holdings Limited as a person with significant control on 27 December 2018 (2 pages)
10 October 2022Cessation of Iain William Smith as a person with significant control on 27 December 2018 (1 page)
10 October 2022Cessation of Shona Smith as a person with significant control on 27 December 2018 (1 page)
21 September 2022Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA to 28 Albyn Place Aberdeen AB10 1YL on 21 September 2022 (1 page)
15 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
28 February 2017Director's details changed for Shona Smith on 9 November 2015 (2 pages)
28 February 2017Director's details changed for Mr Iain William Smith on 9 November 2015 (2 pages)
28 February 2017Secretary's details changed for Shona Smith on 9 November 2015 (1 page)
28 February 2017Director's details changed for Shona Smith on 9 November 2015 (2 pages)
28 February 2017Secretary's details changed for Shona Smith on 9 November 2015 (1 page)
28 February 2017Director's details changed for Mr Iain William Smith on 9 November 2015 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Director's details changed for Shona Smith on 12 November 2015 (2 pages)
27 April 2016Director's details changed for Shona Smith on 12 November 2015 (2 pages)
27 April 2016Secretary's details changed for Shona Smith on 12 November 2015 (1 page)
27 April 2016Director's details changed for Mr Iain William Smith on 12 November 2015 (2 pages)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Secretary's details changed for Shona Smith on 12 November 2015 (1 page)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Director's details changed for Mr Iain William Smith on 12 November 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Appointment of Mr Hubert Willem Van Tuijl as a director on 6 February 2015 (2 pages)
21 April 2015Appointment of Mr Hubert Willem Van Tuijl as a director on 6 February 2015 (2 pages)
21 April 2015Appointment of Mr Hubert Willem Van Tuijl as a director on 6 February 2015 (2 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Director's details changed for Shona Smith on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Iain William Smith on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Iain William Smith on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Shona Smith on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Iain William Smith on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Shona Smith on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page)
20 November 2007Registered office changed on 20/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page)
13 April 2007Return made up to 22/03/07; full list of members (3 pages)
13 April 2007Return made up to 22/03/07; full list of members (3 pages)
1 December 2006Ad 17/08/06-01/11/06 £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2006Ad 17/08/06-01/11/06 £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 March 2006Incorporation (34 pages)
22 March 2006Incorporation (34 pages)