Company NameOilfield Technical Services Limited
DirectorsChristopher Stopper and Kay Stopper
Company StatusActive
Company NumberSC444823
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Stopper
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address25 James Gregory Road Drumoak
Banchory
Aberdeenshire
AB31 5DY
Scotland
Director NameMrs Kay Stopper
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address25 James Gregory Road Drumoak
Banchory
Aberdeenshire
AB31 5DY
Scotland

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Christopher Stopper
50.00%
Ordinary
5 at £1Kay Stopper
50.00%
Ordinary

Financials

Year2014
Net Worth£187,414
Current Liabilities£68,077

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

4 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
24 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
23 March 2021Micro company accounts made up to 5 April 2020 (5 pages)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
14 June 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2018 (1 page)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
11 January 2016Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 11 January 2016 (1 page)
3 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
3 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
16 February 2015Director's details changed for Mrs Kay Stopper on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Christopher Stopper on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mrs Kay Stopper on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Christopher Stopper on 16 February 2015 (2 pages)
4 September 2014Micro company accounts made up to 5 April 2014 (6 pages)
4 September 2014Micro company accounts made up to 5 April 2014 (6 pages)
4 September 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(4 pages)
25 March 2013Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
25 March 2013Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
25 March 2013Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
15 March 2013Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeen AB21 0PS Scotland on 15 March 2013 (1 page)
15 March 2013Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeen AB21 0PS Scotland on 15 March 2013 (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)