Company NameOilfield Machinery Limited
Company StatusActive
Company NumberSC381803
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Stuart James Wallace
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NameMs Pamela June Smyth
StatusCurrent
Appointed04 February 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Alexander James Fyfe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address100 Tay Street
Newport-On-Tay
Fife
DD6 8AS
Scotland
Director NameMr Alistair John Nieuwenhuyse
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 August 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemyres House Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EJ
Scotland
Director NameMr Alexander Keith Mair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2019)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate, Broomhi
Stonehaven
AB39 2NH
Scotland
Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate, Broomhi
Stonehaven
AB39 2NH
Scotland
Director NameMr Derek Stephen
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Loan Orchardbank Business Park
Forfar
Angus
DD8 1TD
Scotland
Director NameMr David Andrew Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Alexander James Fyfe
50.00%
Ordinary
500 at £1Alistair Nieuwenhuyse
50.00%
Ordinary

Financials

Year2014
Net Worth£882,087
Cash£936,304
Current Liabilities£458,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

31 August 2016Delivered on: 7 September 2016
Persons entitled: Polymer N2 Limited

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 24 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Area of ground on north side of orchard loan, forfar. ANG36168.
Outstanding
13 November 2013Delivered on: 19 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 July 2023Full accounts made up to 31 December 2022 (27 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
13 February 2023Termination of appointment of David Andrew Walker as a director on 2 February 2023 (1 page)
4 November 2022Termination of appointment of Alexander James Fyfe as a director on 4 November 2022 (1 page)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 February 2022Satisfaction of charge SC3818030002 in full (1 page)
11 February 2022Satisfaction of charge SC3818030001 in full (1 page)
11 February 2022Satisfaction of charge SC3818030003 in full (1 page)
11 February 2022Memorandum and Articles of Association (10 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2022Appointment of Mrs Carole Jean Cran as a director on 4 February 2022 (2 pages)
8 February 2022Appointment of Mr Stuart James Wallace as a director on 4 February 2022 (2 pages)
8 February 2022Registered office address changed from Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD Scotland to 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 8 February 2022 (1 page)
8 February 2022Appointment of Mr Charles Graham Hammond as a director on 4 February 2022 (2 pages)
8 February 2022Appointment of Ms Pamela June Smyth as a secretary on 4 February 2022 (2 pages)
18 November 2021Amended total exemption full accounts made up to 31 December 2019 (12 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
17 May 2021Alterations to floating charge SC3818030001 (20 pages)
14 May 2021Cessation of Polymer N2 Limited as a person with significant control on 28 April 2021 (1 page)
14 May 2021Appointment of Mr David Andrew Walker as a director on 1 May 2021 (2 pages)
14 May 2021Termination of appointment of Graeme Kenneth Speirs as a director on 28 April 2021 (1 page)
14 May 2021Notification of O M Holdings Ltd as a person with significant control on 28 April 2021 (2 pages)
14 May 2021Termination of appointment of Derek Stephen as a director on 28 April 2021 (1 page)
14 May 2021Cessation of Alexander James Fyfe as a person with significant control on 28 April 2021 (1 page)
13 May 2021Alterations to floating charge SC3818030003 (19 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
17 June 2020Cancellation of shares. Statement of capital on 26 May 2020
  • GBP 579
(7 pages)
17 June 2020Statement of capital on 26 May 2020
  • GBP 579
(7 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 November 2019Appointment of Mr Derek Stephen as a director on 25 October 2019 (2 pages)
28 November 2019Termination of appointment of Alexander Keith Mair as a director on 25 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
18 July 2018Director's details changed for Mr Alexander James Fyfe on 12 July 2018 (2 pages)
18 July 2018Change of details for Mr Alexander James Fyfe as a person with significant control on 12 July 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Change of details for Mr Alexander James Fyfe as a person with significant control on 19 May 2017 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
21 July 2017Notification of Polymer N2 Limited as a person with significant control on 19 May 2017 (1 page)
21 July 2017Notification of Polymer N2 Limited as a person with significant control on 19 May 2017 (1 page)
21 July 2017Change of details for Mr Alexander James Fyfe as a person with significant control on 19 May 2017 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ to Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ to Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD on 18 July 2017 (1 page)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 May 2017Alterations to floating charge SC3818030001 (15 pages)
31 May 2017Alterations to floating charge SC3818030001 (15 pages)
31 May 2017Alterations to floating charge SC3818030003 (15 pages)
31 May 2017Alterations to floating charge SC3818030003 (15 pages)
23 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 878
(5 pages)
23 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 878
(5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 579
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 579
(4 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 September 2016Particulars of variation of rights attached to shares (3 pages)
8 September 2016Particulars of variation of rights attached to shares (3 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 September 2016Registration of charge SC3818030003, created on 31 August 2016 (13 pages)
7 September 2016Alterations to floating charge SC3818030003 (13 pages)
7 September 2016Alterations to floating charge SC3818030003 (13 pages)
7 September 2016Registration of charge SC3818030003, created on 31 August 2016 (13 pages)
5 September 2016Appointment of Mr Alexander Keith Mair as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Dr Graeme Kenneth Speirs as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Mr Alexander Keith Mair as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Dr Graeme Kenneth Speirs as a director on 31 August 2016 (2 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
24 March 2016Registration of charge SC3818030002, created on 18 March 2016 (15 pages)
24 March 2016Registration of charge SC3818030002, created on 18 March 2016 (15 pages)
6 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 500
(4 pages)
6 January 2016Purchase of own shares. (3 pages)
6 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 500
(4 pages)
6 January 2016Purchase of own shares. (3 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2015Termination of appointment of Alistair John Nieuwenhuyse as a director on 17 December 2015 (1 page)
22 December 2015Termination of appointment of Alistair John Nieuwenhuyse as a director on 17 December 2015 (1 page)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Director's details changed for Alistair John Nieuwenhuyse on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Alistair John Nieuwenhuyse on 19 January 2015 (2 pages)
3 December 2014Director's details changed for Mr Alexander James Fyfe on 28 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Alexander James Fyfe on 28 November 2014 (2 pages)
25 November 2014Registered office address changed from Cotton House Waterside Strathdon Aberdeenshire AB36 8XA to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Cotton House Waterside Strathdon Aberdeenshire AB36 8XA to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 25 November 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
19 November 2013Registration of charge 3818030001 (21 pages)
19 November 2013Registration of charge 3818030001 (21 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
18 July 2012Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Alistair John Nieuwenhuyse on 1 June 2012 (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 April 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
4 April 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
13 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
13 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
22 September 2010Appointment of Alistair John Nieuwenhuyse as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,000
(4 pages)
22 September 2010Appointment of Alistair John Nieuwenhuyse as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,000
(4 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)