About

Registered Number: SC331388
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 4 months ago)
Registered Address: Titanium 1 King's Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

Based in Renfrew, Renfrewshire, Oil Disposal Ltd was established in 2007, it's status is listed as "Dissolved". There are 3 directors listed for Oil Disposal Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Yvonne 01 April 2012 14 June 2016 1
REAICH, William 06 April 2010 23 February 2011 1
WOOD, Erin 07 April 2010 14 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
4.17(Scot) - N/A 21 September 2018
AD01 - Change of registered office address 04 April 2017
CO4.2(Scot) - N/A 04 April 2017
4.2(Scot) - N/A 04 April 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AD01 - Change of registered office address 28 July 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 08 February 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AA - Annual Accounts 23 October 2012
SH01 - Return of Allotment of shares 23 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 25 February 2011
AR01 - Annual Return 22 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
225 - Change of Accounting Reference Date 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
RESOLUTIONS - N/A 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.