Edinburgh
Midlothian
EH6 7DX
Scotland
Director Name | Mr Charles Graham Hammond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mr Stuart James Wallace |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Secretary Name | Ms Pamela June Smyth |
---|---|
Status | Current |
Appointed | 04 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mr Alexander James Fyfe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Tay Street Newport-On-Tay Fife DD6 8AS Scotland |
Registered Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 April 2021 | Delivered on: 3 May 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Cairnie House Stannergate Road Dundee Port Dundee DD1 3NA Scotland to Om Heavy Lift Ltd Fishdock Road Dundee Port Dundee DD1 3LZ on 3 March 2020 (1 page) |
14 January 2020 | Resolutions
|
20 December 2019 | Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to Cairnie House Stannergate Road Dundee Port Dundee DD1 3NA on 20 December 2019 (1 page) |
20 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 July 2018 | Change of details for Oilfield Machinery Limited as a person with significant control on 12 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Alexander James Fyfe on 12 July 2018 (2 pages) |
12 July 2018 | Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 12 July 2018 (1 page) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 March 2017 | Incorporation
Statement of capital on 2017-03-06
|
6 March 2017 | Incorporation
Statement of capital on 2017-03-06
|