- Company Overview for OILFIELD MINERAL SOLUTIONS LIMITED (SC273067)
- Filing history for OILFIELD MINERAL SOLUTIONS LIMITED (SC273067)
- People for OILFIELD MINERAL SOLUTIONS LIMITED (SC273067)
- Charges for OILFIELD MINERAL SOLUTIONS LIMITED (SC273067)
- Insolvency for OILFIELD MINERAL SOLUTIONS LIMITED (SC273067)
- More for OILFIELD MINERAL SOLUTIONS LIMITED (SC273067)
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) |
---|---|---|---|
04 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
15 Sep 2017 | MR04 | Satisfaction of charge SC2730670002 in full | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
07 Jun 2016 | AD01 | Registered office address changed from 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE on 7 June 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from 8 Alfred Place Edinburgh EH9 1RX to C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Dec 2013 | MR01 | Registration of charge 2730670002 | |
03 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Jun 2012 | AP03 | Appointment of Mrs Lyn Marie Ray as a secretary | |
01 Jun 2012 | AP01 | Appointment of Mrs Lyn Marie Ray as a director |