Oilfield Machinery Limited

DataGardener
oilfield machinery limited
live
Micro

Oilfield Machinery Limited

sc381803Private Limited With Share Capital

1 Prince Of Wales Dock, Edinburgh, Midlothian, EH67DX
Incorporated

12/07/2010

Company Age

15 years

Directors

3

Employees

SIC Code

46140

Risk

very low risk

Company Overview

Registration, classification & business activity

Oilfield Machinery Limited (sc381803) is a private limited with share capital incorporated on 12/07/2010 (15 years old) and registered in midlothian, EH67DX. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Private Limited With Share Capital
SIC: 46140
Micro
Incorporated 12/07/2010
EH67DX

Financial Overview

Total Assets

£8.18M

Liabilities

£1.53M

Net Assets

£6.65M

Turnover

£1.67M

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

93
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2025
Legacy
Category:Accounts
Date:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2025
Legacy
Category:Other
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2022
Memorandum Articles
Category:Incorporation
Date:11-02-2022
Resolution
Category:Resolution
Date:11-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-02-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Capital Cancellation Shares
Category:Capital
Date:17-06-2020
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2017
Resolution
Category:Resolution
Date:06-06-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-05-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:08-09-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-09-2016
Resolution
Category:Resolution
Date:08-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Capital Cancellation Shares
Category:Capital
Date:06-01-2016
Capital Return Purchase Own Shares
Category:Capital
Date:06-01-2016
Resolution
Category:Resolution
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-04-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-10-2010
Capital Allotment Shares
Category:Capital
Date:22-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2010
Incorporation Company
Category:Incorporation
Date:12-07-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date20/06/2025
Latest Accounts31/12/2024

Trading Addresses

1 Prince Of Wales Dock, Leith Docks, Edinburgh, EH67DXRegistered
Crichiebank Business Centre, Inverurie, Aberdeenshire, AB515NQ
1 Prince Of Wales Dock, Leith Docks, Edinburgh, EH67DXRegistered
Crichiebank Business Centre, Inverurie, Aberdeenshire, AB515NQ
1 Prince Of Wales Dock, Leith Docks, Edinburgh, EH67DXRegistered

Contact

01307464957
www.oilmac.com
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH67DX