Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INFILL PETROLEUM SERVICES LIMITED
Company Information for

INFILL PETROLEUM SERVICES LIMITED

EASTER FORNET, DUNECHT, WESTHILL, ABERDEENSHIRE,, AB32 7BX,
Company Registration Number
SC124014
Private Limited Company
Liquidation

Company Overview

About Infill Petroleum Services Ltd
INFILL PETROLEUM SERVICES LIMITED was founded on 1990-03-27 and has its registered office in Westhill. The organisation's status is listed as "Liquidation". Infill Petroleum Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INFILL PETROLEUM SERVICES LIMITED
 
Legal Registered Office
EASTER FORNET
DUNECHT
WESTHILL
ABERDEENSHIRE,
AB32 7BX
Other companies in AB32
 
Filing Information
Company Number SC124014
Company ID Number SC124014
Date formed 1990-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/03/2015
Account next due 26/12/2016
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 17:26:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFILL PETROLEUM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER CARTER
Company Secretary 1990-03-28
FIONA TRACEY BICK
Director 1991-03-27
JOHN ALEXANDER CARTER
Director 1991-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MICHAEL SPENCER
Company Secretary 1990-03-27 1990-03-28
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1990-03-27 1990-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER CARTER FIRST FORNET LTD Company Secretary 2000-04-11 CURRENT 2000-04-11 Liquidation
FIONA TRACEY BICK SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU Director 2017-09-19 CURRENT 2009-09-23 Active
FIONA TRACEY BICK FIRST FORNET LTD Director 2000-04-11 CURRENT 2000-04-11 Liquidation
JOHN ALEXANDER CARTER F T BICK LIMITED Director 2017-03-01 CURRENT 2016-08-19 Active
JOHN ALEXANDER CARTER FIRST FORNET LTD Director 2000-04-11 CURRENT 2000-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0127/03/16 FULL LIST
2015-12-20AA26/03/15 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0127/03/15 FULL LIST
2014-12-26AA26/03/14 TOTAL EXEMPTION SMALL
2014-03-30LATEST SOC30/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-30AR0127/03/14 FULL LIST
2013-12-26AA26/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0127/03/13 FULL LIST
2012-10-11AA26/03/12 TOTAL EXEMPTION SMALL
2012-04-09AR0127/03/12 FULL LIST
2011-12-28AA26/03/11 TOTAL EXEMPTION SMALL
2011-04-03AR0127/03/11 FULL LIST
2010-12-21AA26/03/10 TOTAL EXEMPTION FULL
2010-04-13AR0127/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CARTER / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA TRACEY BICK / 01/01/2010
2010-02-05AA26/03/09 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-24AA26/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/07
2007-04-01363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/06
2006-04-10363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/05
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/04
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/03
2003-04-24363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/02
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/01
2001-04-23363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-05-05225ACC. REF. DATE EXTENDED FROM 26/09/00 TO 26/03/01
2000-04-05AAFULL ACCOUNTS MADE UP TO 26/09/99
2000-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-05363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-04-03AAFULL ACCOUNTS MADE UP TO 26/09/98
1999-04-03363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 26/09/97
1998-04-01363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 26/09/96
1997-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/97
1997-04-25363sRETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS
1996-05-28AAFULL ACCOUNTS MADE UP TO 26/09/95
1996-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/96
1996-04-24363sRETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS
1995-12-14287REGISTERED OFFICE CHANGED ON 14/12/95 FROM: LOANHEAD COTTAGE LOCHWINNOCH RENFREWSHIRE PA12 4JT
1995-04-09363sRETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS
1995-04-09AAFULL ACCOUNTS MADE UP TO 26/09/94
1994-04-06363sRETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS
1994-03-07AAFULL ACCOUNTS MADE UP TO 26/09/93
1993-04-21AAFULL ACCOUNTS MADE UP TO 26/09/92
1993-04-07363sRETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS
1993-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-09AAFULL ACCOUNTS MADE UP TO 26/09/91
1992-04-09363sRETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS
1991-09-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 26/09
1991-04-06363aRETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS
1990-05-2488(2)RAD 07/04/90--------- £ SI 998@1=998 £ IC 2/1000
1990-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1990-04-05287REGISTERED OFFICE CHANGED ON 05/04/90 FROM: LOAN HEAD COTTAGE LOCHWINNOCH PA12 4JT
1990-04-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to INFILL PETROLEUM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-20
Appointment of Liquidators2017-01-20
Resolutions for Winding-up2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against INFILL PETROLEUM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFILL PETROLEUM SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-03-27 £ 111,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-26
Annual Accounts
2014-03-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFILL PETROLEUM SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-27 £ 1,000
Cash Bank In Hand 2012-03-27 £ 211,102
Current Assets 2012-03-27 £ 240,085
Debtors 2012-03-27 £ 28,983
Fixed Assets 2012-03-27 £ 841
Shareholder Funds 2012-03-27 £ 129,477
Tangible Fixed Assets 2012-03-27 £ 841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFILL PETROLEUM SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFILL PETROLEUM SERVICES LIMITED
Trademarks
We have not found any records of INFILL PETROLEUM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFILL PETROLEUM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as INFILL PETROLEUM SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where INFILL PETROLEUM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyINFILL PETROLEUM SERVICES LIMITEDEvent Date2017-01-16
Notice is hereby given that the creditors of the above-named company are required on or before 10 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 11 January 2017. Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 Ag EF101287
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINFILL PETROLEUM SERVICES LIMITEDEvent Date2017-01-11
Toyah Marie Poole and John Paul Bell , both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73-79 King Street, Manchester M2 4NG : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 Ag EF101287
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINFILL PETROLEUM SERVICES LIMITEDEvent Date2017-01-11
At a General Meeting of the above named company, duly convened and held at Easter Fornet, Dunecht Westhill, Aberdeenshire, AB32 7BX, on 11 January 2017 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole and John Paul Bell , both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG, (IP Nos. 9740 and 8608) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 Ag EF101287
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFILL PETROLEUM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFILL PETROLEUM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.