PIONEER OIL TOOLS LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 3RD

Company number SC083996
Status Active
Incorporation Date 19 July 1983
Company Type Private Limited Company
Address SIR WILLIAM SMITH ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH, DD11 3RD
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Director's details changed for Isobel Anne Peterson on 11 May 2016. The most likely internet sites of PIONEER OIL TOOLS LIMITED are www.pioneeroiltools.co.uk, and www.pioneer-oil-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pioneer Oil Tools Limited is a Private Limited Company. The company registration number is SC083996. Pioneer Oil Tools Limited has been working since 19 July 1983. The present status of the company is Active. The registered address of Pioneer Oil Tools Limited is Sir William Smith Road Kirkton Industrial Estate Arbroath Dd11 3rd. . HILL, Isabelle Rose is a Secretary of the company. BROWN, Donald William is a Director of the company. BROWN, Morna Sara is a Director of the company. BROWN, William George is a Director of the company. HILL, Isabelle Rose is a Director of the company. MCGILL, Nicola Elizabeth Jane is a Director of the company. MCGILL, Patricia Jane is a Director of the company. MCGILL, Thomas Young is a Director of the company. PETERSON, Francis Anderson is a Director of the company. PETERSON, Greg Francis is a Director of the company. PETERSON, Isobel Anne is a Director of the company. Secretary BROWN, Donald William has been resigned. Secretary PETRIE, William Hill has been resigned. Secretary SPEIRS, Graeme Kenneth, Dr has been resigned. Director SPEIRS, Graeme Kenneth, Dr has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
HILL, Isabelle Rose
Appointed Date: 01 August 2009

Director

Director
BROWN, Morna Sara
Appointed Date: 19 February 1993
76 years old

Director
BROWN, William George
Appointed Date: 01 May 2015
40 years old

Director
HILL, Isabelle Rose
Appointed Date: 01 May 2015
50 years old

Director
MCGILL, Nicola Elizabeth Jane
Appointed Date: 01 May 2015
36 years old

Director
MCGILL, Patricia Jane
Appointed Date: 19 February 1993
64 years old

Director
MCGILL, Thomas Young

79 years old

Director

Director
PETERSON, Greg Francis
Appointed Date: 01 May 2015
48 years old

Director
PETERSON, Isobel Anne
Appointed Date: 19 February 1993
84 years old

Resigned Directors

Secretary
BROWN, Donald William
Resigned: 01 August 2009
Appointed Date: 01 January 1991

Secretary
PETRIE, William Hill
Resigned: 01 January 1991

Secretary
SPEIRS, Graeme Kenneth, Dr
Resigned: 14 September 1989

Director
SPEIRS, Graeme Kenneth, Dr
Resigned: 14 September 1989
76 years old

PIONEER OIL TOOLS LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
23 Sep 2016
Accounts for a small company made up to 30 April 2016
12 May 2016
Director's details changed for Isobel Anne Peterson on 11 May 2016
12 May 2016
Secretary's details changed for Mrs Isabelle Rose Hill on 12 May 2016
12 May 2016
Director's details changed for Mr William George Brown on 12 May 2016
...
... and 95 more events
02 Dec 1987
Return made up to 15/04/87; full list of members

22 Jan 1987
Registered office changed on 22/01/87 from: eastmill road brechin angus

02 Dec 1986
Full accounts made up to 31 July 1984

14 Mar 1986
Accounts for a medium company made up to 31 July 1985

19 Jul 1983
Certificate of incorporation

PIONEER OIL TOOLS LIMITED Charges

1 April 1986
Floating charge
Delivered: 17 April 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…