PEACOCK OILFIELD SERVICES LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA8 8AE

Company number SC131231
Status Active
Incorporation Date 15 April 1991
Company Type Private Limited Company
Address NORTH HARBOUR, AYR, KA8 8AE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,052 . The most likely internet sites of PEACOCK OILFIELD SERVICES LIMITED are www.peacockoilfieldservices.co.uk, and www.peacock-oilfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Peacock Oilfield Services Limited is a Private Limited Company. The company registration number is SC131231. Peacock Oilfield Services Limited has been working since 15 April 1991. The present status of the company is Active. The registered address of Peacock Oilfield Services Limited is North Harbour Ayr Ka8 8ae. . MARSHALL, Susan Victoria is a Secretary of the company. MARSHALL, Gregorie Charles is a Director of the company. MARSHALL, Harley Hamilton is a Director of the company. Secretary MARSHALL, Harley Hamilton has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director FONG, Joseph Kai Yan has been resigned. Director HAMILTON, Norman has been resigned. Director WYLIE, Alan Malcolm has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
MARSHALL, Susan Victoria
Appointed Date: 25 April 2003

Director
MARSHALL, Gregorie Charles
Appointed Date: 27 June 2016
49 years old

Director
MARSHALL, Harley Hamilton
Appointed Date: 27 June 1991
83 years old

Resigned Directors

Secretary
MARSHALL, Harley Hamilton
Resigned: 25 April 2003
Appointed Date: 27 June 1991

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1991

Director
FONG, Joseph Kai Yan
Resigned: 15 April 1993
Appointed Date: 27 June 1991
73 years old

Director
HAMILTON, Norman
Resigned: 25 April 2003
Appointed Date: 27 June 1991
72 years old

Director
WYLIE, Alan Malcolm
Resigned: 31 October 2000
Appointed Date: 27 June 1991
86 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1991

PEACOCK OILFIELD SERVICES LIMITED Events

28 Dec 2016
Full accounts made up to 30 April 2016
28 Jun 2016
Appointment of Mr Gregorie Charles Marshall as a director on 27 June 2016
23 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,052

25 Sep 2015
Accounts for a small company made up to 30 April 2015
06 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,052

...
... and 80 more events
21 Jun 1991
Accounting reference date notified as 31/10

21 Jun 1991
Company name changed\certificate issued on 21/06/91
19 Jun 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1991
Incorporation

PEACOCK OILFIELD SERVICES LIMITED Charges

25 October 2004
Bond & floating charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 2003
Floating charge
Delivered: 15 May 2003
Status: Satisfied on 21 February 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Undertaking and all property and assets present and future…
25 April 2003
Bond & floating charge
Delivered: 30 April 2003
Status: Satisfied on 12 May 2005
Persons entitled: Norman Hamilton and Another as Agents and Trustees
Description: Undertaking and all property and assets present and future…
11 July 1991
Floating charge
Delivered: 17 July 1991
Status: Satisfied on 17 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…