About

Registered Number: SC188498
Date of Incorporation: 13/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Established in 1998, Oilfield Bearing International Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Ivascu, John Cornel, Mcculloch, James Lawrence, Gray, Gary Michael, Gray, Gavin, Hales, Roger, Joyner Jr, Owen Buford, Macfarlane, John Craig, Moore, Louis, Williams, Alfred Kelly.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Gary Michael 12 November 1998 01 May 2007 1
GRAY, Gavin 24 September 2001 01 May 2007 1
HALES, Roger 12 November 1998 18 March 2008 1
JOYNER JR, Owen Buford 12 November 1998 01 May 2007 1
MACFARLANE, John Craig 12 November 1998 24 September 2001 1
MOORE, Louis 18 March 2008 30 December 2011 1
WILLIAMS, Alfred Kelly 12 November 1998 24 September 2001 1
Secretary Name Appointed Resigned Total Appointments
IVASCU, John Cornel 11 May 2018 - 1
MCCULLOCH, James Lawrence 14 August 2013 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
AP03 - Appointment of secretary 21 June 2018
AP01 - Appointment of director 06 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 October 2013
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AP04 - Appointment of corporate secretary 22 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 11 September 2012
CH01 - Change of particulars for director 12 January 2012
AP04 - Appointment of corporate secretary 22 December 2011
AD01 - Change of registered office address 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 12 August 2011
CH04 - Change of particulars for corporate secretary 11 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 September 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
410(Scot) - N/A 26 February 2008
363a - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 24 April 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
363a - Annual Return 26 August 2003
AA - Annual Accounts 12 June 2003
363a - Annual Return 22 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363a - Annual Return 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
AA - Annual Accounts 24 May 2001
363a - Annual Return 08 December 2000
AA - Annual Accounts 03 November 2000
363a - Annual Return 18 August 2000
RESOLUTIONS - N/A 22 June 2000
MEM/ARTS - N/A 22 June 2000
363a - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
225 - Change of Accounting Reference Date 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
CERTNM - Change of name certificate 12 November 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.