SCOTTISH OILS LIMITED
LARBERT GRAMPIAN FUELS LIMITED D. H. MARINE SUPPLIES LIMITED

Hellopages » Falkirk » Falkirk » FK5 4RB

Company number SC082310
Status Active
Incorporation Date 17 March 1983
Company Type Private Limited Company
Address TRYST HOUSE, GLENBERVIE BUSINESS PARK, LARBERT, STIRLINGSHIRE, FK5 4RB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Angus Ross as a secretary on 30 June 2016. The most likely internet sites of SCOTTISH OILS LIMITED are www.scottishoils.co.uk, and www.scottish-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Scottish Oils Limited is a Private Limited Company. The company registration number is SC082310. Scottish Oils Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of Scottish Oils Limited is Tryst House Glenbervie Business Park Larbert Stirlingshire Fk5 4rb. . ROSS, Angus is a Secretary of the company. O'BRIEN, Edward Gerard is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary MACKIE, Ian Fraser has been resigned. Secretary STEWART, Jonathan has been resigned. Secretary INFINITY SECRETARIES LIMITED has been resigned. Secretary MASSON & GLENNIE has been resigned. Nominee Secretary STRONACHS has been resigned. Director BANNON, Anthony Thomas has been resigned. Director CHAMBERS, Samuel has been resigned. Director DORWARD, Paul Michael Andrew has been resigned. Director HALLIDAY, David Urquhart has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MERSON, Robert James has been resigned. Director MURPHY, Donal has been resigned. Director REID, Andrew has been resigned. Director STEWART, Anthony Francis has been resigned. Director STEWART, Jonathan has been resigned. Director VIAN, Paul Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Angus
Appointed Date: 30 June 2016

Director
O'BRIEN, Edward Gerard
Appointed Date: 03 December 2015
55 years old

Director
TAYLOR, Steven Michael
Appointed Date: 31 March 2016
66 years old

Resigned Directors

Secretary
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 31 January 2008

Secretary
INFINITY SECRETARIES LIMITED
Resigned: 31 January 2008
Appointed Date: 27 May 2005

Secretary
MASSON & GLENNIE
Resigned: 15 June 2005
Appointed Date: 06 June 2003

Nominee Secretary
STRONACHS
Resigned: 06 June 2003

Director
BANNON, Anthony Thomas
Resigned: 31 January 2008
Appointed Date: 06 June 2003
73 years old

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 31 January 2008
80 years old

Director
DORWARD, Paul Michael Andrew
Resigned: 31 January 2008
Appointed Date: 05 March 2004
63 years old

Director
HALLIDAY, David Urquhart
Resigned: 06 June 2003
73 years old

Director
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012
62 years old

Director
MERSON, Robert James
Resigned: 06 June 2003
Appointed Date: 01 January 1999
74 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 01 February 2008
60 years old

Director
REID, Andrew
Resigned: 05 March 2004
Appointed Date: 06 June 2003
67 years old

Director
STEWART, Anthony Francis
Resigned: 04 April 2012
Appointed Date: 01 February 2008
58 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 31 January 2008
52 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 14 October 2010
54 years old

Persons With Significant Control

Energy Acquisitions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH OILS LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Appointment of Mr Angus Ross as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
...
... and 133 more events
25 Mar 1987
Return made up to 06/08/86; full list of members
14 Aug 1986
Accounts for a small company made up to 31 December 1985
02 Sep 1983
Memorandum of association
17 Mar 1983
Certificate of incorporation
17 Mar 1983
Incorporation

SCOTTISH OILS LIMITED Charges

15 February 2000
Standard security
Delivered: 3 March 2000
Status: Satisfied on 16 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 871 square metres at south esplanade…
7 June 1990
Floating charge
Delivered: 14 June 1990
Status: Outstanding
Persons entitled: Texaco LTD
Description: Undertaking and all property and assets present and future…
25 May 1990
Standard security
Delivered: 8 June 1990
Status: Satisfied on 11 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over 79 sq metres at albert quay aberdeen.
25 March 1987
Bond & floating charge
Delivered: 1 April 1987
Status: Satisfied on 21 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…