Company Information for OIL4ALL LIMITED
COMMERCIAL HOUSE 2, RUBISLAW TERRACE, ABERDEEN, AB10 1XE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OIL4ALL LIMITED | ||
Legal Registered Office | ||
COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC415295 | |
---|---|---|
Company ID Number | SC415295 | |
Date formed | 2012-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 16:26:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HM SECRETARIES LIMITED |
||
DAVID DADON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN NOMINEES (SCOTLAND) LIMITED |
Company Secretary | ||
PAUL MICHAEL TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENEFICIA LIMITED | Company Secretary | 2018-04-30 | CURRENT | 2018-04-30 | Liquidation | |
WESTMOST ENGINEERING LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Liquidation | |
C L 2006 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2005-10-10 | Active | |
JOCK PROPERTY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
COALFORD CAMPERS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
FINDLAY CONSULTING SERVICES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Liquidation | |
BUSINESS CONNEXIONS KAZAKHSTAN LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
CARJOY UK LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
ESKER SPIRITS LTD | Company Secretary | 2017-08-18 | CURRENT | 2015-10-16 | Active | |
SCE ENERGY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
GLENESK CATERING LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-01-09 | |
GARIOCH FISH BAR LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
RHENCULLEN CONSULTING LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
MCDONALD INVESTMENTS LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
RIVER LODGE HOLIDAY PARK LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
JUST DO IT (HEAVEN 2) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-01-19 | Liquidation | |
TASK JUNKIES LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
71 BREWING LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2015-06-30 | Active | |
IDLESTAR LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2003-03-03 | In Administration/Administrative Receiver | |
MARINE GEOTECHNICS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2015-09-28 | Active | |
SKINPAL UK LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Dissolved 2017-06-13 | |
PUKU LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2008-09-19 | Liquidation | |
BRIAN A MILLER LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
FRASERMEDIA LTD | Company Secretary | 2016-03-31 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
CRATUS FINANCIAL LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
WELLGEAR LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2015-06-18 | Active | |
BEACONSFIELD COLLECTIONS LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2014-04-23 | Liquidation | |
AGP OFFSHORE SERVICES LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2013-02-25 | Dissolved 2017-11-07 | |
DIVERSE ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
PRISMA INSIGHTS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
SEDCOTECH-UDS-I LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2018-04-17 | |
HKK HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2013-07-17 | Active | |
CRAIBSTONE CARAVAN PARK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
DSC REALISATIONS LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2009-09-08 | Liquidation | |
HENDERSON SAFETY EXCELLENCE (HSE) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2014-04-04 | Dissolved 2018-07-31 | |
MCDONALD PROPERTIES (ABERDEEN) LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2007-09-10 | Active | |
GRIFFIN CONSULTING SERVICES LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2016-05-10 | |
ZENO & CO LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
TOMAX DRILLING TECHNOLOGY UK LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BENNACHIE LODGE LIMITED | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
WSW TRAILERS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2017-05-02 | |
R & B CONSTRUCTION (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
LANDMARK DEVELOPMENTS (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CASHYOURCAR.IN LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-09-12 | |
R & B HOMES (GRAMPIAN) LIMITED | Company Secretary | 2014-01-10 | CURRENT | 2014-01-10 | Liquidation | |
THROXENBY LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
CENTREFORTH LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
NEVISMEADOW LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
PAUL OIL LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
SUNDOG COMPUTER SERVICES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2018-07-12 | |
VISTA CONSULT LTD | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
DUNNOTTAR VIEW LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
SILVER FOX PLAN B LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2011-03-31 | Dissolved 2016-10-15 | |
UNIVEX CONSULTING LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
SPRINGCYCLE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-01-24 | Dissolved 2014-10-24 | |
KMT SOLUTIONS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2005-05-23 | Dissolved 2016-01-05 | |
CASSIE CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-01 | Dissolved 2017-07-19 | |
CGC ENGINEERING SERVICES LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-29 | Liquidation | |
AA HAMILTON (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
AIKEN REID ENERGY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
SAYLES CONSULTANCY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-02 | Active | |
BROADFOLD BUSINESS GIFTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2003-04-24 | Active | |
ERLINDA SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
STEVE GRAY (PLUMBING & HEATING) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-15 | Active | |
ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-11 | Liquidation | |
CL OFFSHORE PROJECT MANAGEMENT LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2008-10-22 | Active | |
ALLAN DESIGN LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Liquidation | |
STUART MCMULLAN ARCHITECTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Active | |
STEVE FARRELL CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2011-08-22 | Liquidation | |
N.D. TESTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1995-07-21 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-18 | Active | |
R & B JOINERY (GRAMPIAN) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2008-03-14 | Liquidation | |
INTERNATIONAL MARITIME SYSTEMS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-05-25 | Active - Proposal to Strike off | |
ADI (ABERDEEN) LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
MOSS DENTAL PRACTICES LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
IDLESTAR LIMITED | Director | 2010-12-09 | CURRENT | 2003-03-03 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DADON | |
TM02 | Termination of appointment of Hm Secretaries Limited on 2019-01-01 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DADON | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-17 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-01-24 | |
ANNOTATION | Second Filing | |
AP04 | Appointment of Hm Secretaries Limited as company secretary on 2017-01-10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 FULL LIST | |
AR01 | 24/01/16 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/13 TO 31/03/13 | |
RES15 | CHANGE OF NAME 13/03/2012 | |
CERTNM | Company name changed betacoast LIMITED\certificate issued on 22/03/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID DADON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-24 | £ 71,670 |
---|
Creditors and other liabilities
|
|
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 OIL4ALL LIMITED
Called Up Share Capital | 2012-01-24 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-24 | £ 473 |
Current Assets | 2012-01-24 | £ 19,063 |
Debtors | 2012-01-24 | £ 9,496 |
Shareholder Funds | 2012-01-24 | £ 52,607 |
Stocks Inventory | 2012-01-24 | £ 9,094 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OIL4ALL LIMITED are:
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. |