Company NameRobinson Oilfield Services Ltd
Company StatusDissolved
Company NumberSC402867
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher Richard Robinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Gordon Place
Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland
Director NameLesley Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Gordon Place
Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland

Location

Registered Address33 Gordon Place
Rothienorman
Inverurie
Aberdeenshire
AB51 8XF
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

1 at £1Mr Christopher Richard Robinson
50.00%
Ordinary
1 at £1Ms Lesley Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£33,572
Cash£37,190
Current Liabilities£23,055

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
11 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
8 June 2015Registered office address changed from 7 Bacchante Way Kingseat Aberdeenshire AB21 0AX to 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 7 Bacchante Way Kingseat Aberdeenshire AB21 0AX to 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Christopher Richard Robinson on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Lesley Robinson on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Christopher Richard Robinson on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Christopher Richard Robinson on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Lesley Robinson on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Lesley Robinson on 8 April 2015 (3 pages)
8 June 2015Registered office address changed from 7 Bacchante Way Kingseat Aberdeenshire AB21 0AX to 33 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF on 8 June 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
29 July 2014Director's details changed for Lesley Robinson on 2 July 2014 (2 pages)
29 July 2014Director's details changed for Lesley Robinson on 2 July 2014 (2 pages)
29 July 2014Director's details changed for Lesley Robinson on 2 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Christopher Richard Robinson on 2 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Christopher Richard Robinson on 2 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Christopher Richard Robinson on 2 July 2014 (2 pages)
13 January 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 13 January 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Mr Christopher Richard Robinson on 1 April 2013 (2 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Lesley Robinson on 6 April 2013 (2 pages)
26 July 2013Director's details changed for Mr Christopher Richard Robinson on 1 April 2013 (2 pages)
26 July 2013Director's details changed for Lesley Robinson on 6 April 2013 (2 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 May 2013Appointment of Lesley Robinson as a director (3 pages)
7 May 2013Appointment of Lesley Robinson as a director (3 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
23 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 2
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 2
(3 pages)
7 September 2011Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 7 September 2011 (2 pages)
7 September 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
7 September 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)