About

Registered Number: SC077501
Date of Incorporation: 08/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Davidson House, Miller Street, Aberdeen, AB11 5AN

 

Scotoil Services Ltd was founded on 08 February 1982 and are based in Aberdeen, it's status at Companies House is "Active". 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
BLACKSTOCK, Gordon Charles 08 December 1995 02 December 1997 1
DAVIDSON, Graham John 30 January 2012 02 February 2012 1
GARTLY, Alice 05 January 2000 30 April 2006 1
MACDONALD, John Alexander 05 January 2000 31 December 2001 1
MCGOWN, Stewart James 19 September 2014 19 November 2015 1
SMITH, Craig Ronald 01 September 2011 19 September 2014 1
SMITH, Michael Hedley 03 July 1989 24 September 1991 1
STORM, Edward Ian N/A 21 April 1995 1
YULE, Andrew George 05 January 2000 03 March 2003 1
TRADEBE MANAGEMENT SL 19 September 2014 29 October 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Margaret Joan 21 April 1995 08 December 1995 1
SMITH, Graeme Scott N/A 01 February 1989 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
CS01 - N/A 16 May 2019
AP02 - Appointment of corporate director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 October 2017
PARENT_ACC - N/A 02 October 2017
AGREEMENT2 - N/A 02 October 2017
GUARANTEE2 - N/A 02 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 31 May 2016
AUD - Auditor's letter of resignation 17 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AP02 - Appointment of corporate director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 19 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
AP04 - Appointment of corporate secretary 03 September 2014
RP04 - N/A 21 July 2014
AR01 - Annual Return 29 May 2014
CH04 - Change of particulars for corporate secretary 11 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 11 June 2012
CH01 - Change of particulars for director 25 May 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 31 August 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
AA - Annual Accounts 06 May 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 May 2007
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
MISC - Miscellaneous document 09 February 2006
419a(Scot) - N/A 22 December 2005
410(Scot) - N/A 05 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
419a(Scot) - N/A 03 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AUD - Auditor's letter of resignation 03 March 2003
AUD - Auditor's letter of resignation 25 February 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
363s - Annual Return 04 May 2001
410(Scot) - N/A 30 January 2001
410(Scot) - N/A 30 January 2001
410(Scot) - N/A 18 January 2001
410(Scot) - N/A 12 January 2001
466(Scot) - N/A 10 January 2001
466(Scot) - N/A 10 January 2001
466(Scot) - N/A 09 January 2001
466(Scot) - N/A 09 January 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 19 November 1997
AA - Annual Accounts 28 July 1997
RESOLUTIONS - N/A 11 June 1997
363s - Annual Return 31 May 1997
RESOLUTIONS - N/A 14 October 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 10 April 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 1995
410(Scot) - N/A 05 May 1995
410(Scot) - N/A 04 May 1995
RESOLUTIONS - N/A 01 May 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
AUD - Auditor's letter of resignation 01 May 1995
466(Scot) - N/A 28 April 1995
410(Scot) - N/A 28 April 1995
410(Scot) - N/A 28 April 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 10 May 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 04 May 1993
288 - N/A 05 November 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 12 June 1992
288 - N/A 31 October 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 18 May 1990
363 - Annual Return 12 January 1990
288 - N/A 12 December 1989
AA - Annual Accounts 13 July 1989
288 - N/A 23 February 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 09 November 1988
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 25 July 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
288 - N/A 23 March 1987
288 - N/A 10 February 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
MEM/ARTS - N/A 22 February 1985
PUC 2 - N/A 06 January 1984
CERTNM - Change of name certificate 15 November 1983
MISC - Miscellaneous document 08 February 1982
NEWINC - New incorporation documents 08 February 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 November 2005 Fully Satisfied

N/A

Standard security 10 January 2001 Fully Satisfied

N/A

Standard security 10 January 2001 Fully Satisfied

N/A

Standard security 10 January 2001 Fully Satisfied

N/A

Standard security 28 December 2000 Fully Satisfied

N/A

Standard security 24 April 1995 Fully Satisfied

N/A

Standard security 24 April 1995 Fully Satisfied

N/A

Bond & floating charge 21 April 1995 Fully Satisfied

N/A

Bond & floating charge 21 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.