About

Registered Number: SC131231
Date of Incorporation: 15/04/1991 (33 years ago)
Company Status: Active
Registered Address: North Harbour, Ayr, KA8 8AE

 

Based in the United Kingdom, Peacock Oilfield Services Ltd was founded on 15 April 1991, it's status at Companies House is "Active". There are 2 directors listed as Fong, Joseph Kai Yan, Wylie, Alan Malcolm for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONG, Joseph Kai Yan 27 June 1991 15 April 1993 1
WYLIE, Alan Malcolm 27 June 1991 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 May 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 21 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 17 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 05 September 2005
419a(Scot) - N/A 12 May 2005
363s - Annual Return 11 May 2005
466(Scot) - N/A 26 April 2005
AA - Annual Accounts 02 March 2005
410(Scot) - N/A 02 November 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
466(Scot) - N/A 15 May 2003
410(Scot) - N/A 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
466(Scot) - N/A 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
466(Scot) - N/A 30 April 2003
410(Scot) - N/A 30 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 30 May 2002
MEM/ARTS - N/A 19 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
123 - Notice of increase in nominal capital 18 September 2001
225 - Change of Accounting Reference Date 29 August 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 13 May 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 06 April 1994
AA - Annual Accounts 18 June 1993
363b - Annual Return 20 April 1993
288 - N/A 04 January 1993
363b - Annual Return 03 November 1992
AA - Annual Accounts 27 August 1992
288 - N/A 09 August 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
410(Scot) - N/A 17 July 1991
CERTNM - Change of name certificate 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
123 - Notice of increase in nominal capital 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1991
CERTNM - Change of name certificate 21 June 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
NEWINC - New incorporation documents 15 April 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 October 2004 Outstanding

N/A

Floating charge 25 April 2003 Fully Satisfied

N/A

Bond & floating charge 25 April 2003 Fully Satisfied

N/A

Floating charge 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.