Kerloch Oil Tools Ltd

DataGardener
kerloch oil tools ltd
live
Unknown

Kerloch Oil Tools Ltd

sc395299Private Limited With Share Capital

Brimmond House, Kingswells Causeway, Prime Four, Aberdeen, AB158PU
Incorporated

11/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Kerloch Oil Tools Ltd (sc395299) is a private limited with share capital incorporated on 11/03/2011 (15 years old) and registered in aberdeen, AB158PU. The company operates under SIC code 71129 - other engineering activities.

Kerloch oil tools is an aberdeen-based specialist in premium threading and the repair and manufacture of oilfield country tubular goods (octg). kerloch oil tools offers a range of integrated engineering solutions. its fully-equipped machine and pipe shop facilities and skilled team allows it to deal...

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 11/03/2011
AB158PU

Financial Overview

Total Assets

£328.5K

Liabilities

£1.90M

Net Assets

£-1.57M

Cash

£328.5K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2013
Resolution
Category:Resolution
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2012
Termination Secretary Company With Name
Category:Officers
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2011
Legacy
Category:Mortgage
Date:26-07-2011
Capital Allotment Shares
Category:Capital
Date:26-05-2011
Resolution
Category:Resolution
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:13-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2011
Incorporation Company
Category:Incorporation
Date:11-03-2011

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/05/2025
Latest Accounts31/12/2024

Trading Addresses

Brimmond House, Kingswells Causeway, Prime Four Business Park, Kingswell, Aberdeen, AB158PURegistered
Woodside Road, Bridge Of Don Industrial Estate, Aberdeen, Aberdeenshire, AB238EFRegistered

Related Companies

1

Contact

01224704419
sales@kerlochoiltools.co.uk
Brimmond House, Kingswells Causeway, Prime Four, Aberdeen, AB158PU