Company NameOilenco Limited
Company StatusActive
Company NumberSC344159
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Previous NameMountwest 812 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Warren Mathew Ackroyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOilenco Ltd Silvertrees Drive
Silvertrees Business Park
Westhill
Aberdeenshire
AB32 6BH
Scotland
Director NameMrs Kim Marie Ackroyd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOilenco Ltd Silvertrees Drive
Silvertrees Business Park
Westhill
Aberdeenshire
AB32 6BH
Scotland
Director NameMr Blair Alexander McCombie
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleOperation's Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Silvertrees Industrial Estate
Westhill
Aberdeen
AB32 6BH
Scotland
Director NameEwan Craig Nelson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameAndrew Timothy Pieters
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2009)
RoleManufacturing Director
Correspondence AddressQuarryhead
Skelmuir
Peterhead
Aberdeenshire
AB42 5AB
Scotland
Director NameMr Scott Robert James Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Westhill Business Centre
Endeavour Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr David McLaren Fisher
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2024)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Silvertrees Industrial Estate
Westhill
Aberdeen
AB32 6BH
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.oilenco.com/
Email address[email protected]
Telephone01224 548700
Telephone regionAberdeen

Location

Registered AddressSilvertrees Drive Silvertrees Industrial Estate
Westhill
Aberdeen
AB32 6BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

5.3k at £1Warren Mathew Ackroyd
52.50%
Ordinary
4.8k at £1Kim Ackroyd
47.50%
Ordinary

Financials

Year2014
Net Worth£2,039,779
Cash£534,972
Current Liabilities£413,119

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

19 January 2024Termination of appointment of David Mclaren Fisher as a director on 19 January 2024 (1 page)
17 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 September 2022Appointment of Mr David Mclaren Fisher as a director on 1 September 2022 (2 pages)
4 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 September 2019Appointment of Mr Blair Alexander Mccombie as a director on 2 September 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 April 2018Registered office address changed from C/O Bain Henry Reid 4 West Craibstone Street Aberdeen AB11 6YL to Silvertrees Drive Silvertrees Industrial Estate Westhill Aberdeen AB32 6BH on 2 April 2018 (1 page)
7 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2015Director's details changed for Kim Marie Ackroyd on 1 June 2011 (2 pages)
22 June 2015Register inspection address has been changed to Oilenco Ltd Silvertrees Drive Silvertrees Business Park Westhill Aberdeenshire AB32 6BH (1 page)
22 June 2015Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 (2 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Register inspection address has been changed to Oilenco Ltd Silvertrees Drive Silvertrees Business Park Westhill Aberdeenshire AB32 6BH (1 page)
22 June 2015Director's details changed for Kim Marie Ackroyd on 1 June 2011 (2 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 (2 pages)
22 June 2015Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 (2 pages)
22 June 2015Director's details changed for Kim Marie Ackroyd on 1 June 2011 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 October 2014Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 (1 page)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 November 2011Appointment of Mr Scott Robert James Mitchell as a director (2 pages)
17 November 2011Appointment of Mr Scott Robert James Mitchell as a director (2 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Warren Mathew Ackroyd on 13 May 2011 (2 pages)
23 June 2011Director's details changed for Mr Warren Mathew Ackroyd on 13 May 2011 (2 pages)
23 June 2011Director's details changed for Kim Marie Ackroyd on 13 May 2011 (2 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Kim Marie Ackroyd on 13 May 2011 (2 pages)
27 April 2011Registered office address changed from 11 Bright Street Aberdeen Aberdeenshire AB11 7TE on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 11 Bright Street Aberdeen Aberdeenshire AB11 7TE on 27 April 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 July 2010Director's details changed for Warren Mathew Ackroyd on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Warren Mathew Ackroyd on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Warren Mathew Ackroyd on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 December 2009Termination of appointment of Andrew Pieters as a director (2 pages)
2 December 2009Termination of appointment of Andrew Pieters as a director (2 pages)
31 October 2009Appointment of Kim Marie Ackroyd as a director (3 pages)
31 October 2009Appointment of Kim Marie Ackroyd as a director (3 pages)
28 June 2009Return made up to 10/06/09; full list of members (4 pages)
28 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
17 July 2008Director appointed andrew timothy pieters (2 pages)
17 July 2008Appointment terminated director ewan nelson (1 page)
17 July 2008Ad 12/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
17 July 2008Director appointed warren mathew ackroyd (2 pages)
17 July 2008Director appointed andrew timothy pieters (2 pages)
17 July 2008Ad 12/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
17 July 2008Director appointed warren mathew ackroyd (2 pages)
17 July 2008Appointment terminated secretary stronachs secretaries LIMITED (1 page)
17 July 2008Registered office changed on 17/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
17 July 2008Appointment terminated director ewan nelson (1 page)
17 July 2008Appointment terminated secretary stronachs secretaries LIMITED (1 page)
9 July 2008Company name changed mountwest 812 LIMITED\certificate issued on 14/07/08 (2 pages)
9 July 2008Company name changed mountwest 812 LIMITED\certificate issued on 14/07/08 (2 pages)
10 June 2008Incorporation (16 pages)
10 June 2008Incorporation (16 pages)