Advanced company searchLink opens in new window

OILENCO LIMITED

Company number SC344159

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)
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