Company Name1440 Oilfield Services Ltd
Company StatusDissolved
Company NumberSC408770
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date24 April 2022 (2 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Darren Thomas Chilton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burnland Park
Elrick
Westhill
Aberdeenshire
AB32 6AE
Scotland
Director NameMrs Roslyn Chilton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (closed 24 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burnland Park
Elrick
Westhill
Aberdeenshire
AB32 6AE
Scotland
Secretary NameDouglas Chilton
StatusResigned
Appointed01 June 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2015(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2015)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
Ab10 1x

Contact

Websitewww.1440-oilfield-services.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Roslyn McDonald
66.67%
Ordinary
1 at £1Darren Thomas Chilton
33.33%
Ordinary

Financials

Year2014
Net Worth£76,498
Cash£72,083
Current Liabilities£23,194

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

24 April 2022Final Gazette dissolved following liquidation (1 page)
24 January 2022Court order for early dissolution in a winding-up by the court (3 pages)
2 November 2020Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2 November 2020 (2 pages)
29 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-26
(1 page)
23 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
5 October 2017Termination of appointment of Douglas Chilton as a secretary on 30 November 2016 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Douglas Chilton as a secretary on 30 November 2016 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
9 June 2015Appointment of Douglas Chilton as a secretary on 1 June 2015 (3 pages)
9 June 2015Appointment of Douglas Chilton as a secretary on 1 June 2015 (3 pages)
9 June 2015Termination of appointment of Hm Secretaries Limited as a secretary on 31 May 2015 (2 pages)
9 June 2015Appointment of Douglas Chilton as a secretary on 1 June 2015 (3 pages)
9 June 2015Termination of appointment of Hm Secretaries Limited as a secretary on 31 May 2015 (2 pages)
17 April 2015Director's details changed for Miss Roslyn Mcdonald on 26 July 2013 (3 pages)
17 April 2015Director's details changed for Miss Roslyn Mcdonald on 26 July 2013 (3 pages)
8 April 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 8 April 2015 (2 pages)
8 April 2015Appointment of Hm Secretaries Limited as a secretary on 16 March 2015 (3 pages)
8 April 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 8 April 2015 (2 pages)
8 April 2015Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages)
8 April 2015Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages)
8 April 2015Previous accounting period shortened from 30 September 2015 to 5 April 2015 (3 pages)
8 April 2015Appointment of Hm Secretaries Limited as a secretary on 16 March 2015 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Director's details changed for Mr Darren Thomas Chilton on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Darren Thomas Chilton on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Miss Roslyn Mcdonald on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Director's details changed for Miss Roslyn Mcdonald on 22 October 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 August 2012Appointment of Miss Roslym Mcdonald as a director (2 pages)
20 August 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
20 August 2012Director's details changed for Miss Roslym Mcdonald on 20 August 2012 (2 pages)
20 August 2012Appointment of Miss Roslym Mcdonald as a director (2 pages)
20 August 2012Director's details changed for Miss Roslym Mcdonald on 20 August 2012 (2 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
11 November 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
11 November 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)