Aberdeen
AB10 1YL
Scotland
Director Name | Mr Dimtcho Nedeltchev Dimov |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Andrew John Watson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Dr William Brown-Kerr |
---|---|
Status | Current |
Appointed | 18 January 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Dr David McMinn |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
30 August 2023 | Company name changed oiltoolsteq LTD\certificate issued on 30/08/23
|
9 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
1 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (13 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
4 December 2019 | Director's details changed for Dr David Mcminn on 4 December 2019 (2 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
25 October 2019 | Appointment of Dr David Mcminn as a director on 12 September 2019 (2 pages) |
24 October 2019 | Resolutions
|
3 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
31 January 2019 | Notification of Dimtcho Nedeltchev Dimov as a person with significant control on 18 January 2018 (2 pages) |
31 January 2019 | Notification of William Brown-Kerr as a person with significant control on 18 January 2018 (2 pages) |
30 January 2019 | Withdrawal of a person with significant control statement on 30 January 2019 (2 pages) |
30 January 2019 | Notification of Andrew John Watson as a person with significant control on 18 January 2018 (2 pages) |
22 January 2018 | Second filing of a statement of capital following an allotment of shares on 18 January 2018
|
22 January 2018 | Resolutions
|
19 January 2018 | Appointment of Mr Andrew John Watson as a director on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Dr William Brown-Kerr as a director on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Neil David Forbes as a director on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Dimtcho Nedeltchev Dimov as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Dr William Brown-Kerr as a secretary on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of David Alan Rennie as a director on 18 January 2018 (1 page) |
18 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
17 January 2018 | Resolutions
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|