Advanced company searchLink opens in new window

OILFIELD CORROSION MONITORING SERVICES LTD

Company number SC409976

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2020 TM02 Termination of appointment of David Mcdonald as a secretary on 30 April 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2020 AP03 Appointment of Mr David Mcdonald as a secretary on 24 February 2020
24 Feb 2020 TM02 Termination of appointment of David Shearer Mcdonald as a secretary on 24 February 2020
24 Feb 2020 DS01 Application to strike the company off the register
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
16 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
18 Sep 2017 CH01 Director's details changed for Mr John Fyfe on 18 September 2017
05 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 25/10/2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 05/01/2017
23 Feb 2016 AD03 Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN
23 Feb 2016 AD02 Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
22 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
22 Feb 2016 CH03 Secretary's details changed for Mr David Shearer Macdonald on 18 February 2016
22 Feb 2016 AD01 Registered office address changed from Crosshill Cottage Montrose Road Brechin DD9 7PL to Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Stuart Paul Dunthorne as a director on 18 February 2016
22 Feb 2016 AP03 Appointment of Mr David Shearer Macdonald as a secretary on 18 February 2016
22 Feb 2016 AP01 Appointment of Mr John Fyfe as a director on 18 February 2016