Advanced company searchLink opens in new window

OILFIELD MINERAL SOLUTIONS LIMITED

Company number SC273067

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-04
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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