Advanced company searchLink opens in new window

BLACK GOLD OIL TOOLS LIMITED

Company number SC055675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2023 AD01 Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023
11 Jan 2023 AD02 Register inspection address has been changed from Craigshaw Crescent Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland to Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB
28 Dec 2022 AD01 Registered office address changed from Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB Scotland to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 28 December 2022
22 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-15
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
09 Aug 2022 TM01 Termination of appointment of Thomas Kenric Franks as a director on 30 June 2022
16 Feb 2022 MR04 Satisfaction of charge 1 in full
16 Feb 2022 MR04 Satisfaction of charge 2 in full
19 Jan 2022 TM01 Termination of appointment of Kenneth Charles Gauld as a director on 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
09 Jul 2020 AA Full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 AP01 Appointment of Mr Thomas Kenric Franks as a director on 10 January 2019
21 Jan 2019 AP01 Appointment of Mr David Jardine Scalley as a director on 10 January 2019
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
18 Dec 2018 AD02 Register inspection address has been changed from Souterhead Road Altens Industrial Estate Aberdeen Scotland to Craigshaw Crescent Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB
12 Nov 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
15 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
28 Aug 2018 PSC07 Cessation of Melvyn John Maitland as a person with significant control on 6 June 2018
28 Aug 2018 PSC02 Notification of Ajt Engineering Limited as a person with significant control on 6 June 2018
07 Aug 2018 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB on 7 August 2018