-
OILFIELD MACHINERY LIMITED - 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC381803
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Prince Of Wales Dock
- Edinburgh
- Midlothian
- EH6 7DX
- United Kingdom 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, United Kingdom UK
Management
- Geschäftsführung
- CRAN, Carole Jean
- WALLACE, Stuart James
- Prokuristen
- SMYTH, Pamela June
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.07.2010
- Alter der Firma 2010-07-12 14 Jahre
- SIC/NACE
- 46140
Eigentumsverhältnisse
- Beneficial Owners
- -
- O M Holdings Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-07-12
- Jahresmeldung
- Fälligkeit: 2025-07-23
- Letzte Einreichung: 2024-07-09
-
OILFIELD MACHINERY LIMITED Firmenbeschreibung
- OILFIELD MACHINERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC381803. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.07.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46140" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.07.2012.Die Firma kann schriftlich über 1 Prince Of Wales Dock erreicht werden.
Jetzt sichern OILFIELD MACHINERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oilfield Machinery Limited - 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX, Grossbritannien
- 2010-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OILFIELD MACHINERY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-07-05) - TM01
-
confirmation-statement-with-no-updates (2024-07-21) - CS01
-
accounts-with-accounts-type-full (2024-06-28) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-07-26) - AA
-
confirmation-statement-with-no-updates (2023-07-17) - CS01
-
termination-director-company-with-name-termination-date (2023-02-13) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-12) - AA
-
memorandum-articles (2022-02-11) - MA
-
resolution (2022-02-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-11-04) - TM01
-
mortgage-satisfy-charge-full (2022-02-11) - MR04
-
appoint-person-director-company-with-name-date (2022-02-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-08) - AD01
-
appoint-person-secretary-company-with-name-date (2022-02-08) - AP03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-14) - TM01
-
notification-of-a-person-with-significant-control (2021-05-14) - PSC02
-
cessation-of-a-person-with-significant-control (2021-05-14) - PSC07
-
confirmation-statement-with-updates (2021-07-21) - CS01
-
appoint-person-director-company-with-name-date (2021-05-14) - AP01
-
mortgage-alter-floating-charge-with-number (2021-05-17) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2021-05-13) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2021-11-18) - AAMD
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-09) - CS01
-
capital-cancellation-shares (2020-06-17) - SH06
-
capital-alter-shares-redemption-statement-of-capital (2020-06-17) - SH02
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
-
appoint-person-director-company-with-name-date (2019-11-28) - AP01
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-07-18) - PSC04
-
confirmation-statement-with-no-updates (2018-07-19) - CS01
-
change-person-director-company-with-change-date (2018-07-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-05-23) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-18) - AD01
-
mortgage-alter-floating-charge-with-number (2017-05-31) - 466(Scot)
-
change-to-a-person-with-significant-control (2017-07-21) - PSC04
-
resolution (2017-06-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
capital-allotment-shares (2016-09-16) - SH01
-
capital-cancellation-shares (2016-01-06) - SH06
-
capital-variation-of-rights-attached-to-shares (2016-09-08) - SH10
-
resolution (2016-09-08) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2016-09-07) - 466(Scot)
-
capital-name-of-class-of-shares (2016-09-08) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-07) - MR01
-
appoint-person-director-company-with-name-date (2016-09-05) - AP01
-
confirmation-statement-with-updates (2016-07-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
-
capital-return-purchase-own-shares (2016-01-06) - SH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
termination-director-company-with-name-termination-date (2015-12-22) - TM01
-
change-person-director-company-with-change-date (2015-01-20) - CH01
-
resolution (2015-12-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-19) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-13) - AA
-
change-person-director-company-with-change-date (2012-07-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01
-
change-account-reference-date-company-current-extended (2011-04-04) - AA01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-10-13) - AA01
-
capital-allotment-shares (2010-09-22) - SH01
-
appoint-person-director-company-with-name (2010-09-22) - AP01
-
incorporation-company (2010-07-12) - NEWINC