Company NameOilfield Chemicals & Services Limited
Company StatusDissolved
Company NumberSC389268
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date21 January 2016 (8 years, 2 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

Directors

Director NameMrs Karen Elizabeth Prise
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address13 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Secretary NameMrs Karen Elizabeth Prise
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland

Contact

Websitewww.oilchemserv.com

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1000 at £1Karen Elizabeth Prise
100.00%
Ordinary

Financials

Year2014
Net Worth£222,226
Cash£268,296
Current Liabilities£46,130

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 October 2015Return of final meeting of voluntary winding up (3 pages)
21 October 2015Return of final meeting of voluntary winding up (3 pages)
25 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-17
(1 page)
25 February 2015Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to Titanium 1 King's Inch Place Renfrew PA4 8WF on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to Titanium 1 King's Inch Place Renfrew PA4 8WF on 25 February 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
15 May 2014Registered office address changed from Excel House 30 Semple Street (4Th Floor) Edinburgh Scotland EH3 8BL on 15 May 2014 (2 pages)
15 May 2014Registered office address changed from Excel House 30 Semple Street (4Th Floor) Edinburgh Scotland EH3 8BL on 15 May 2014 (2 pages)
10 April 2014Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ on 10 April 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Statement of capital following an allotment of shares on 27 December 2011
  • GBP 1,000
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 27 December 2011
  • GBP 1,000
(3 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from 13 Colthill Circle Milltimber Aberdeen AB13 0EH United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 13 Colthill Circle Milltimber Aberdeen AB13 0EH United Kingdom on 25 February 2011 (1 page)
10 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (2 pages)
10 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (2 pages)
22 November 2010Incorporation (23 pages)
22 November 2010Incorporation (23 pages)