AP01 |
On February 1, 2024 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2023 new director was appointed.
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(32 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 14, 2022: 8818.72 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, September 2022
| resolution
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 3, 2020 - 11152.64 GBP
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2021 - 9886.85 GBP
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 3, 2021 - 8621.06 GBP
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(30 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4533280011, created on February 25, 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(8 pages)
|
CERTNM |
Company name changed oilfast holdings LIMITEDcertificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed oilfast LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH03 |
Report of purchase of own shares
filed on: 14th, October 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 3, 2021 - 862106.00 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, May 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2021 - 988685.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 3, 2020 - 1115264.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: July 17, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: August 17, 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2018
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On June 12, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 16, 2017: 13684.22 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(7 pages)
|
AA |
Medium company financial statements for the year ending on June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4533280010, created on December 29, 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on June 23, 2016: 13000.00 GBP
filed on: 9th, November 2016
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 100-106 Orbiston Street Motherwell Lanarkshire ML1 1QA to Fuel Depot Nethan Street Motherwell ML1 3TF on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Medium company financial statements for the year ending on June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4533280009, created on April 23, 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4533280008, created on April 23, 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4533280007, created on April 24, 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4533280006, created on April 24, 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 12, 2015: 1200000.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, March 2015
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 4533280005
filed on: 2nd, July 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 4533280004
filed on: 25th, January 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4533280003
filed on: 20th, January 2014
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 4533280002
filed on: 26th, September 2013
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 4533280001
filed on: 4th, September 2013
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(60 pages)
|