About

Registered Number: SC125712
Date of Incorporation: 21/06/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2016 (7 years and 5 months ago)
Registered Address: 37 Albyn Place, Aberdeen, AB10 1JB

 

Oilfield Material Management Ltd was established in 1990, it's status is listed as "Dissolved". There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Daniel Mcrae 06 September 1990 - 1
BUCHAN, William 27 June 2002 26 November 2004 1
HOLDEN, Irene Elizabeth 27 June 2002 20 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2016
4.17(Scot) - N/A 05 August 2016
4.9(Scot) - N/A 10 February 2012
CO4.2(Scot) - N/A 10 February 2012
4.2(Scot) - N/A 10 February 2012
4.9(Scot) - N/A 19 January 2012
AD01 - Change of registered office address 18 January 2012
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 23 June 2011
MG02s - Statement of satisfaction in full or in part of a charge 26 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 11 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 19 October 2010
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 20 June 2008
RESOLUTIONS - N/A 20 June 2008
169 - Return by a company purchasing its own shares 20 June 2008
169 - Return by a company purchasing its own shares 20 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
225 - Change of Accounting Reference Date 01 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 12 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2005
363a - Annual Return 05 July 2004
AA - Annual Accounts 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
363a - Annual Return 05 August 2003
AA - Annual Accounts 09 April 2003
RESOLUTIONS - N/A 18 March 2003
169 - Return by a company purchasing its own shares 11 March 2003
410(Scot) - N/A 16 January 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
363a - Annual Return 03 July 2002
419a(Scot) - N/A 28 June 2002
410(Scot) - N/A 12 March 2002
AA - Annual Accounts 11 January 2002
363a - Annual Return 02 July 2001
AA - Annual Accounts 06 June 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
363a - Annual Return 28 June 2000
363(353) - N/A 28 June 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 14 September 1999
363a - Annual Return 15 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 1999
AA - Annual Accounts 21 June 1999
AUD - Auditor's letter of resignation 03 December 1998
363a - Annual Return 07 July 1998
AA - Annual Accounts 20 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
363a - Annual Return 26 June 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
AA - Annual Accounts 27 September 1996
363a - Annual Return 30 July 1996
AA - Annual Accounts 10 July 1995
363x - Annual Return 07 July 1995
363x - Annual Return 29 July 1994
AA - Annual Accounts 25 November 1993
363x - Annual Return 30 June 1993
AA - Annual Accounts 10 May 1993
AA - Annual Accounts 15 October 1992
363x - Annual Return 26 June 1992
AUD - Auditor's letter of resignation 26 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1992
363a - Annual Return 10 July 1991
RESOLUTIONS - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
410(Scot) - N/A 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1990
288 - N/A 11 September 1990
NEWINC - New incorporation documents 21 June 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 19 October 2010 Fully Satisfied

N/A

Bond & floating charge 18 October 2010 Fully Satisfied

N/A

Standard security 06 January 2003 Fully Satisfied

N/A

Bond & floating charge 01 March 2002 Fully Satisfied

N/A

Floating charge 18 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.