- Company Overview for OILENCO LIMITED (SC344159)
- Filing history for OILENCO LIMITED (SC344159)
- People for OILENCO LIMITED (SC344159)
- More for OILENCO LIMITED (SC344159)
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) |
---|---|---|---|
07 Aug 2024 | AP01 | Appointment of Mr Graham Bruce Masson as a director on 1 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr David Nicoll as a director on 1 August 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mr Warren Mathew Ackroyd as a person with significant control on 1 August 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mrs Kim Marie Ackroyd as a person with significant control on 1 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mrs Kim Marie Ackroyd on 1 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Warren Mathew Ackroyd on 1 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Blair Alexander Mccombie on 1 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Blair Alexander Mccombie on 1 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jan 2024 | TM01 | Termination of appointment of David Mclaren Fisher as a director on 19 January 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr David Mclaren Fisher as a director on 1 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Blair Alexander Mccombie as a director on 2 September 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
02 Apr 2018 | AD01 | Registered office address changed from C/O Bain Henry Reid 4 West Craibstone Street Aberdeen AB11 6YL to Silvertrees Drive Silvertrees Industrial Estate Westhill Aberdeen AB32 6BH on 2 April 2018 |