About

Registered Number: SC289094
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD,

 

Dfc Oilfield Supplies Ltd was registered on 18 August 2005, it's status is listed as "Active". The companies directors are listed as Foster, Dean, Stewart, James at Companies House. We do not know the number of employees at Dfc Oilfield Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Dean 16 November 2005 - 1
STEWART, James 16 November 2005 21 May 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 February 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC09 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 01 September 2016
CS01 - N/A 01 September 2016
RESOLUTIONS - N/A 04 April 2016
AD01 - Change of registered office address 01 April 2016
AP04 - Appointment of corporate secretary 01 April 2016
TM02 - Termination of appointment of secretary 18 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 August 2013
SH06 - Notice of cancellation of shares 05 June 2013
SH03 - Return of purchase of own shares 05 June 2013
RESOLUTIONS - N/A 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 10 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 08 June 2007
225 - Change of Accounting Reference Date 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
363a - Annual Return 23 August 2006
410(Scot) - N/A 24 February 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 02 December 2011 Outstanding

N/A

Bond & floating charge 15 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.