Aberdeen
AB10 1HA
Scotland
Director Name | Mr Clint D Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2010(6 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Patricia Ann Macfarlane Tunget |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Eastside Drive Westhill AB32 6QN Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.oilfieldinnovations.com |
---|---|
Telephone | 01224 746697 |
Telephone region | Aberdeen |
Registered Address | 35 Eastside Drive Westhill AB32 6QN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Bruce Tunget 25.00% Ordinary |
---|---|
50 at £1 | Bruce Tunget 25.00% Ordinary B |
50 at £1 | Clint Smith 25.00% Ordinary |
50 at £1 | Clint Smith 25.00% Ordinary B |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
12 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
12 October 2022 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 35 Eastside Drive Westhill AB32 6QN on 12 October 2022 (1 page) |
27 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
11 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
25 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 February 2013 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Register inspection address has been changed (1 page) |
4 August 2011 | Register inspection address has been changed (1 page) |
30 July 2010 | Appointment of Patricia Ann Macfarlane Tunget as a secretary (2 pages) |
30 July 2010 | Appointment of Patricia Ann Macfarlane Tunget as a secretary (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
22 July 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
22 July 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
19 July 2010 | Appointment of Mr Clint D Smith as a director (2 pages) |
19 July 2010 | Appointment of Mr Clint D Smith as a director (2 pages) |
7 July 2010 | Appointment of Dr Bruce Arnold Tunget as a director (2 pages) |
7 July 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
7 July 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
7 July 2010 | Appointment of Dr Bruce Arnold Tunget as a director (2 pages) |
6 July 2010 | Incorporation (25 pages) |
6 July 2010 | Incorporation (25 pages) |