Advanced company searchLink opens in new window

OILFIELD MACHINERY LIMITED

Company number SC381803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2021 TM01 Termination of appointment of Graeme Kenneth Speirs as a director on 28 April 2021
13 May 2021 466(Scot) Alterations to floating charge SC3818030003
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
17 Jun 2020 SH06 Cancellation of shares. Statement of capital on 26 May 2020
  • GBP 579
17 Jun 2020 SH02 Statement of capital on 26 May 2020
  • GBP 579
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
28 Nov 2019 AP01 Appointment of Mr Derek Stephen as a director on 25 October 2019
28 Nov 2019 TM01 Termination of appointment of Alexander Keith Mair as a director on 25 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
18 Jul 2018 CH01 Director's details changed for Mr Alexander James Fyfe on 12 July 2018
18 Jul 2018 PSC04 Change of details for Mr Alexander James Fyfe as a person with significant control on 12 July 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
21 Jul 2017 PSC02 Notification of Polymer N2 Limited as a person with significant control on 19 May 2017
21 Jul 2017 PSC04 Change of details for Mr Alexander James Fyfe as a person with significant control on 19 May 2017
18 Jul 2017 AD01 Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ to Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD on 18 July 2017
06 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 466(Scot) Alterations to floating charge SC3818030001
31 May 2017 466(Scot) Alterations to floating charge SC3818030003
23 May 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 878
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 579