Company NameRazor Oiltools Limited
Company StatusActive
Company NumberSC660477
CategoryPrivate Limited Company
Incorporation Date4 May 2020(3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Christopher John Chalker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed24 July 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Aloysius Meng Hui See
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 December 2023(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleRegion Manager
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Neil Andrew Abercrombie Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

22 February 2024Change of details for Mr Christopher John Chalker as a person with significant control on 22 February 2024 (2 pages)
12 January 2024Appointment of Mr Aloysius Meng Hui See as a director on 1 December 2023 (2 pages)
12 January 2024Appointment of Mr Neil Andrew Abercrombie Simpson as a director on 1 December 2023 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
23 February 2022Memorandum and Articles of Association (32 pages)
23 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
24 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 950
(3 pages)
24 July 2020Cessation of Simon Henry Dyer Cowie as a person with significant control on 23 July 2020 (1 page)
24 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 July 2020Appointment of Christopher John Chalker as a director on 24 July 2020 (2 pages)
24 July 2020Termination of appointment of Simon Henry Dyer Cowie as a director on 24 July 2020 (1 page)
24 July 2020Notification of Christopher John Chalker as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Memorandum and Articles of Association (31 pages)
23 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 949.16
(3 pages)
23 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 676
(3 pages)
4 May 2020Incorporation
Statement of capital on 2020-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)