Silvertrees Business Park
Westhill
Aberdeenshire
AB32 6BH
Scotland
Director Name | Mrs Kim Marie Ackroyd |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Oilenco Ltd Silvertrees Drive Silvertrees Business Park Westhill Aberdeenshire AB32 6BH Scotland |
Director Name | Mr Blair Alexander McCombie |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operation's Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Silvertrees Industrial Estate Westhill Aberdeen AB32 6BH Scotland |
Director Name | Ewan Craig Nelson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Andrew Timothy Pieters |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2009) |
Role | Manufacturing Director |
Correspondence Address | Quarryhead Skelmuir Peterhead Aberdeenshire AB42 5AB Scotland |
Director Name | Mr Scott Robert James Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Westhill Business Centre Endeavour Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr David McLaren Fisher |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2024) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Silvertrees Industrial Estate Westhill Aberdeen AB32 6BH Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.oilenco.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 548700 |
Telephone region | Aberdeen |
Registered Address | Silvertrees Drive Silvertrees Industrial Estate Westhill Aberdeen AB32 6BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
5.3k at £1 | Warren Mathew Ackroyd 52.50% Ordinary |
---|---|
4.8k at £1 | Kim Ackroyd 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,039,779 |
Cash | £534,972 |
Current Liabilities | £413,119 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
19 January 2024 | Termination of appointment of David Mclaren Fisher as a director on 19 January 2024 (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
13 September 2022 | Appointment of Mr David Mclaren Fisher as a director on 1 September 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 September 2019 | Appointment of Mr Blair Alexander Mccombie as a director on 2 September 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
2 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2015 | Director's details changed for Kim Marie Ackroyd on 1 June 2011 (2 pages) |
22 June 2015 | Register inspection address has been changed to Oilenco Ltd Silvertrees Drive Silvertrees Business Park Westhill Aberdeenshire AB32 6BH (1 page) |
22 June 2015 | Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 (2 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Register inspection address has been changed to Oilenco Ltd Silvertrees Drive Silvertrees Business Park Westhill Aberdeenshire AB32 6BH (1 page) |
22 June 2015 | Director's details changed for Kim Marie Ackroyd on 1 June 2011 (2 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 (2 pages) |
22 June 2015 | Director's details changed for Mr Warren Mathew Ackroyd on 1 June 2011 (2 pages) |
22 June 2015 | Director's details changed for Kim Marie Ackroyd on 1 June 2011 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 October 2014 | Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Scott Robert James Mitchell as a director on 8 October 2014 (1 page) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 November 2011 | Appointment of Mr Scott Robert James Mitchell as a director (2 pages) |
17 November 2011 | Appointment of Mr Scott Robert James Mitchell as a director (2 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Warren Mathew Ackroyd on 13 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Warren Mathew Ackroyd on 13 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Kim Marie Ackroyd on 13 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Kim Marie Ackroyd on 13 May 2011 (2 pages) |
27 April 2011 | Registered office address changed from 11 Bright Street Aberdeen Aberdeenshire AB11 7TE on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 11 Bright Street Aberdeen Aberdeenshire AB11 7TE on 27 April 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 July 2010 | Director's details changed for Warren Mathew Ackroyd on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Warren Mathew Ackroyd on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Warren Mathew Ackroyd on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 December 2009 | Termination of appointment of Andrew Pieters as a director (2 pages) |
2 December 2009 | Termination of appointment of Andrew Pieters as a director (2 pages) |
31 October 2009 | Appointment of Kim Marie Ackroyd as a director (3 pages) |
31 October 2009 | Appointment of Kim Marie Ackroyd as a director (3 pages) |
28 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
28 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
17 July 2008 | Director appointed andrew timothy pieters (2 pages) |
17 July 2008 | Appointment terminated director ewan nelson (1 page) |
17 July 2008 | Ad 12/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 July 2008 | Director appointed warren mathew ackroyd (2 pages) |
17 July 2008 | Director appointed andrew timothy pieters (2 pages) |
17 July 2008 | Ad 12/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 July 2008 | Director appointed warren mathew ackroyd (2 pages) |
17 July 2008 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
17 July 2008 | Appointment terminated director ewan nelson (1 page) |
17 July 2008 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
9 July 2008 | Company name changed mountwest 812 LIMITED\certificate issued on 14/07/08 (2 pages) |
9 July 2008 | Company name changed mountwest 812 LIMITED\certificate issued on 14/07/08 (2 pages) |
10 June 2008 | Incorporation (16 pages) |
10 June 2008 | Incorporation (16 pages) |