LE-MACK (OILFIELD RENTALS) LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC155779
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address GOLDWELLS LTD, 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of LE-MACK (OILFIELD RENTALS) LIMITED are www.lemackoilfieldrentals.co.uk, and www.le-mack-oilfield-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Mack Oilfield Rentals Limited is a Private Limited Company. The company registration number is SC155779. Le Mack Oilfield Rentals Limited has been working since 06 February 1995. The present status of the company is Active. The registered address of Le Mack Oilfield Rentals Limited is Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . LEFEVRE, Frank Hartley is a Director of the company. MACKINTOSH, Kenneth is a Director of the company. Secretary THE FRANK LEFEVRE PRACTICE has been resigned. Director TAYLOR, Russell Craig Livingstone has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LEFEVRE, Frank Hartley
Appointed Date: 07 February 1995
90 years old

Director
MACKINTOSH, Kenneth
Appointed Date: 17 August 1995
77 years old

Resigned Directors

Secretary
THE FRANK LEFEVRE PRACTICE
Resigned: 01 January 2010
Appointed Date: 06 February 1995

Director
TAYLOR, Russell Craig Livingstone
Resigned: 07 February 1995
Appointed Date: 06 February 1995
59 years old

Persons With Significant Control

Mr Frank Lefevre
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Mackintosh
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LE-MACK (OILFIELD RENTALS) LIMITED Events

15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 July 2016
24 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
13 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 51 more events
13 Oct 1995
Partic of mort/charge *
06 Oct 1995
Accounting reference date notified as 31/07
28 Aug 1995
New director appointed
14 Jun 1995
Director resigned;new director appointed
06 Feb 1995
Incorporation

LE-MACK (OILFIELD RENTALS) LIMITED Charges

11 October 1995
Bond & floating charge
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…