Company NameOilfield Corrosion Monitoring Services Ltd
Company StatusDissolved
Company NumberSC409976
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months 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 John Fyfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Stuart Paul Dunthorne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosshill Cottage .
Brechin
Angus
DD9 7PL
Scotland
Secretary NameMr David Shearer McDonald
StatusResigned
Appointed18 February 2016(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 February 2020)
RoleCompany Director
Correspondence AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Secretary NameMr David McDonald
StatusResigned
Appointed24 February 2020(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland

Contact

Websiteoilfieldcorrosion.com
Email address[email protected]
Telephone01356 629012
Telephone regionBrechin

Location

Registered AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

1 at £1Stuart Dunthorne
100.00%
Ordinary

Financials

Year2014
Net Worth£22,717
Cash£11,220
Current Liabilities£18,439

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2020Termination of appointment of David Mcdonald as a secretary on 30 April 2020 (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Termination of appointment of David Shearer Mcdonald as a secretary on 24 February 2020 (1 page)
24 February 2020Appointment of Mr David Mcdonald as a secretary on 24 February 2020 (2 pages)
24 February 2020Application to strike the company off the register (1 page)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
18 September 2017Director's details changed for Mr John Fyfe on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr John Fyfe on 18 September 2017 (2 pages)
5 January 2017Second filing of Confirmation Statement dated 25/10/2016 (5 pages)
5 January 2017Second filing of Confirmation Statement dated 25/10/2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 05/01/2017
(5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 05/01/2017
(5 pages)
23 February 2016Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
23 February 2016Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
23 February 2016Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
23 February 2016Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
22 February 2016Appointment of Mr John Fyfe as a director on 18 February 2016 (2 pages)
22 February 2016Secretary's details changed for Mr David Shearer Macdonald on 18 February 2016 (1 page)
22 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 February 2016Appointment of Mr David Shearer Macdonald as a secretary on 18 February 2016 (2 pages)
22 February 2016Termination of appointment of Stuart Paul Dunthorne as a director on 18 February 2016 (1 page)
22 February 2016Registered office address changed from Crosshill Cottage Montrose Road Brechin DD9 7PL to Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 22 February 2016 (1 page)
22 February 2016Appointment of Mr John Fyfe as a director on 18 February 2016 (2 pages)
22 February 2016Secretary's details changed for Mr David Shearer Macdonald on 18 February 2016 (1 page)
22 February 2016Registered office address changed from Crosshill Cottage Montrose Road Brechin DD9 7PL to Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Stuart Paul Dunthorne as a director on 18 February 2016 (1 page)
22 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 February 2016Appointment of Mr David Shearer Macdonald as a secretary on 18 February 2016 (2 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
28 October 2015Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Crosshill Cottage Montrose Road Brechin DD9 7PL on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Crosshill Cottage Montrose Road Brechin DD9 7PL on 28 October 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Director's details changed for Mr Stuart Paul Dunthorne on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Stuart Paul Dunthorne on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
27 October 2014Registered office address changed from Crosshill Cottage Brechin Angus DD9 7PL to Suite 20 196 Rose Street Edinburgh EH2 4AT on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Crosshill Cottage Brechin Angus DD9 7PL to Suite 20 196 Rose Street Edinburgh EH2 4AT on 27 October 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr Stuart Dunthorne on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Stuart Dunthorne on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Stuart Dunthorne on 8 June 2012 (2 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)