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

PEACOCK OILFIELD SERVICES LIMITED

NORTH HARBOUR, AYR, KA8 8AE,
Company Registration Number
SC131231
Private Limited Company
Active

Company Overview

About Peacock Oilfield Services Ltd
PEACOCK OILFIELD SERVICES LIMITED was founded on 1991-04-15 and has its registered office in . The organisation's status is listed as "Active". Peacock Oilfield Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEACOCK OILFIELD SERVICES LIMITED
 
Legal Registered Office
NORTH HARBOUR
AYR
KA8 8AE
Other companies in KA8
 
Filing Information
Company Number SC131231
Company ID Number SC131231
Date formed 1991-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB827414234  
Last Datalog update: 2024-09-09 05:47:24
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 PEACOCK OILFIELD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN VICTORIA MARSHALL
Company Secretary 2003-04-25
GREGORIE CHARLES MARSHALL
Director 2016-06-27
HARLEY HAMILTON MARSHALL
Director 1991-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
HARLEY HAMILTON MARSHALL
Company Secretary 1991-06-27 2003-04-25
NORMAN HAMILTON
Director 1991-06-27 2003-04-25
ALAN MALCOLM WYLIE
Director 1991-06-27 2000-10-31
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1991-04-15 1993-04-15
JOSEPH KAI YAN FONG
Director 1991-06-27 1993-04-15
LYCIDAS NOMINEES LIMITED
Nominated Director 1991-04-15 1993-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN VICTORIA MARSHALL PEACOCK SALT LIMITED Company Secretary 2003-04-25 CURRENT 1955-01-17 Active
SUSAN VICTORIA MARSHALL J.C. PEACOCK & CO., LIMITED Company Secretary 1989-08-23 CURRENT 1947-11-03 Active
GREGORIE CHARLES MARSHALL BSS INTERNATIONAL SALT LIMITED Director 2016-06-27 CURRENT 2010-05-19 Dissolved 2016-11-01
GREGORIE CHARLES MARSHALL PEACOCK SALT LIMITED Director 2016-06-27 CURRENT 1955-01-17 Active
GREGORIE CHARLES MARSHALL J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GREGORIE CHARLES MARSHALL CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED Director 2011-08-26 CURRENT 1980-01-04 Dissolved 2018-04-16
GREGORIE CHARLES MARSHALL J.C. PEACOCK & CO., LIMITED Director 2011-04-25 CURRENT 1947-11-03 Active
HARLEY HAMILTON MARSHALL J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
HARLEY HAMILTON MARSHALL BASIL GORDON (INVESTMENTS) LIMITED Director 1991-10-31 CURRENT 1929-08-26 Active
HARLEY HAMILTON MARSHALL J.C. PEACOCK & CO., LIMITED Director 1989-08-23 CURRENT 1947-11-03 Active

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
2024-08-07CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1312310005
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE SC1312310005
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1052
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-28AP01DIRECTOR APPOINTED MR GREGORIE CHARLES MARSHALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1052
2016-05-23AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1052
2015-05-06AR0115/04/15 ANNUAL RETURN FULL LIST
2015-05-06CH01Director's details changed for Mr Harley Hamilton Marshall on 2015-04-01
2015-05-06CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN VICTORIA MARSHALL on 2015-04-01
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1052
2014-04-28AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-28AR0115/04/13 ANNUAL RETURN FULL LIST
2013-02-21MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2013-01-17MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-18AR0115/04/12 ANNUAL RETURN FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-27AR0115/04/11 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-06AR0115/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01Director's details changed for Harley Hamilton Marshall on 2010-04-15
2009-08-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-01363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-22363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-03363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-26363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-12419a(Scot)DEC MORT/CHARGE *****
2005-05-11363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-30363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/03
2003-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/03
2003-06-11363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-05-22288bDIRECTOR RESIGNED
2003-05-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-05-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: ANDERSTON HOUSE 389 ARGYLL STREET GLASGOW G2 8NX
2003-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-30363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-18123£ NC 1000/1052 22/08/01
2001-09-18RES04NC INC ALREADY ADJUSTED 22/08/01
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-1888(2)RAD 22/08/01--------- £ SI 52@1=52 £ IC 1000/1052
2001-08-29225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-13363(288)DIRECTOR RESIGNED
2001-05-13363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-05-10363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-11363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-04-22363sRETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-05-09363sRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-05-08363sRETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-04-27363sRETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-05-09363sRETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEACOCK OILFIELD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEACOCK OILFIELD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-04-25 Satisfied NORMAN HAMILTON AND ANOTHER AS AGENTS AND TRUSTEES
FLOATING CHARGE 2003-04-25 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
FLOATING CHARGE 1991-07-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PEACOCK OILFIELD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACOCK OILFIELD SERVICES LIMITED
Trademarks
We have not found any records of PEACOCK OILFIELD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACOCK OILFIELD 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 (20590 - Manufacture of other chemical products n.e.c.) as PEACOCK OILFIELD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEACOCK OILFIELD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACOCK OILFIELD 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 PEACOCK OILFIELD 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.
    Other companies at postcode KA8 8AE