About

Registered Number: SC299441
Date of Incorporation: 23/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 34 Tormentil Crescent, Balmedie, Aberdeenshire, AB23 8SY,

 

Energy Oil Products Ltd was registered on 23 March 2006 and are based in Balmedie, it's status in the Companies House registry is set to "Active". The current directors of Energy Oil Products Ltd are listed as Stewart, Grant Andrew, Grant Smith Law Practice Limited, Stewart, Arthur Deacey at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Grant Andrew 22 April 2020 - 1
STEWART, Arthur Deacey 10 April 2006 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 22 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
TM02 - Termination of appointment of secretary 24 April 2020
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 22 April 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
DISS40 - Notice of striking-off action discontinued 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AAMD - Amended Accounts 16 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
AP04 - Appointment of corporate secretary 13 July 2018
CS01 - N/A 08 May 2018
RP04CS01 - N/A 08 May 2018
RP04AR01 - N/A 08 May 2018
RP04SH01 - N/A 08 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 December 2015
SH01 - Return of Allotment of shares 14 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 19 July 2013
AA - Annual Accounts 19 December 2012
TM02 - Termination of appointment of secretary 27 April 2012
AP04 - Appointment of corporate secretary 27 April 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AP04 - Appointment of corporate secretary 25 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
AA - Annual Accounts 26 November 2009
CERTNM - Change of name certificate 20 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 15 May 2006
CERTNM - Change of name certificate 12 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.