BLACK GOLD OIL TOOLS LIMITED

Register to unlock more data on OkredoRegister

BLACK GOLD OIL TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC055675

Incorporation date

06/05/1974

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1974)
dot icon11/09/2025
Final Gazette dissolved following liquidation
dot icon11/06/2025
Final account prior to dissolution in MVL (final account attached)
dot icon19/07/2024
Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-07-19
dot icon24/03/2023
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 2023-03-24
dot icon24/03/2023
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 2023-03-24
dot icon11/01/2023
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
dot icon28/12/2022
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 2022-12-28
dot icon22/12/2022
Resolutions
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon09/08/2022
Termination of appointment of Thomas Kenric Franks as a director on 2022-06-30
dot icon16/02/2022
Satisfaction of charge 1 in full
dot icon16/02/2022
Satisfaction of charge 2 in full
dot icon19/01/2022
Termination of appointment of Kenneth Charles Gauld as a director on 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Thomas Kenric Franks as a director on 2019-01-10
dot icon21/01/2019
Appointment of Mr David Jardine Scalley as a director on 2019-01-10
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon18/12/2018
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
dot icon12/11/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon15/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/08/2018
Cessation of Melvyn John Maitland as a person with significant control on 2018-06-06
dot icon28/08/2018
Notification of Ajt Engineering Limited as a person with significant control on 2018-06-06
dot icon07/08/2018
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3TB on 2018-08-07
dot icon19/06/2018
Resolutions
dot icon08/06/2018
Termination of appointment of Melvyn John Maitland as a director on 2018-06-06
dot icon08/06/2018
Termination of appointment of Allan Leslie as a director on 2018-06-06
dot icon08/06/2018
Termination of appointment of Thomas Flynn as a director on 2018-06-06
dot icon08/06/2018
Appointment of Mr Kenneth Charles Gauld as a director on 2018-06-06
dot icon08/06/2018
Appointment of Mr Amarpal Takk as a secretary on 2018-06-06
dot icon08/06/2018
Termination of appointment of Elaine Maitland as a secretary on 2018-06-06
dot icon06/06/2018
Satisfaction of charge 3 in full
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon19/03/2015
Appointment of Allan Leslie as a director on 2015-03-06
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2015
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2015-01-01
dot icon07/01/2015
Appointment of Elaine Maitland as a secretary on 2015-01-01
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/01/2013
Accounts for a small company made up to 2012-05-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/12/2011
Register inspection address has been changed
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Melvyn John Maitland on 2009-12-06
dot icon07/01/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2009-12-06
dot icon07/01/2010
Director's details changed for Thomas Flynn on 2009-12-06
dot icon09/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/01/2009
Return made up to 06/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/03/2008
Accounts for a small company made up to 2007-05-31
dot icon21/12/2007
Return made up to 06/12/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/12/2006
Return made up to 06/12/06; full list of members
dot icon30/01/2006
Return made up to 06/12/05; full list of members
dot icon30/01/2006
Location of debenture register
dot icon30/01/2006
Location of register of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: 12-16 albyn place aberdeen AB10 1RZ
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/12/2004
Return made up to 06/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/01/2004
Accounts for a medium company made up to 2003-05-31
dot icon08/01/2004
Director resigned
dot icon12/12/2003
Return made up to 09/12/03; full list of members
dot icon04/04/2003
Auditor's resignation
dot icon18/03/2003
Full accounts made up to 2002-05-31
dot icon04/02/2003
Return made up to 14/12/02; full list of members
dot icon05/11/2002
Director's particulars changed
dot icon15/10/2002
£ ic 800/290 27/09/02 £ sr 510@1=510
dot icon08/10/2002
Resolutions
dot icon10/01/2002
Return made up to 14/12/01; full list of members
dot icon08/01/2002
Full accounts made up to 2001-05-31
dot icon20/02/2001
Full accounts made up to 2000-05-31
dot icon05/02/2001
Memorandum and Articles of Association
dot icon12/01/2001
Return made up to 14/12/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-05-31
dot icon16/12/1999
Return made up to 14/12/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-05-31
dot icon16/12/1998
Return made up to 14/12/98; full list of members
dot icon26/02/1998
Full accounts made up to 1997-05-31
dot icon13/01/1998
Return made up to 14/12/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-05-31
dot icon16/12/1996
Return made up to 14/12/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-05-31
dot icon28/12/1995
Return made up to 14/12/95; full list of members
dot icon13/09/1995
Miscellaneous
dot icon13/09/1995
Resolutions
dot icon19/01/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 14/12/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-05-31
dot icon11/01/1994
Partic of mort/charge *
dot icon19/12/1993
Return made up to 14/12/93; no change of members
dot icon29/01/1993
Full accounts made up to 1992-05-31
dot icon15/12/1992
Return made up to 14/12/92; full list of members
dot icon18/03/1992
Full accounts made up to 1991-05-31
dot icon13/12/1991
Return made up to 14/12/91; no change of members
dot icon07/04/1991
Full accounts made up to 1990-05-31
dot icon07/04/1991
Return made up to 27/12/90; no change of members
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon07/02/1990
Full accounts made up to 1989-05-31
dot icon28/01/1990
Return made up to 14/12/89; full list of members
dot icon05/04/1989
Return made up to 23/12/88; full list of members
dot icon27/02/1989
Full accounts made up to 1988-05-31
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon28/04/1988
Full accounts made up to 1987-05-31
dot icon22/09/1987
Resolutions
dot icon17/07/1987
Full accounts made up to 1986-05-31
dot icon02/07/1987
Return made up to 31/12/86; full list of members
dot icon05/08/1986
Director resigned
dot icon05/02/1981
Particulars of mortgage/charge
dot icon16/05/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
06/12/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scalley, David Jardine
Director
10/01/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK GOLD OIL TOOLS LIMITED

BLACK GOLD OIL TOOLS LIMITED is an(a) Dissolved company incorporated on 06/05/1974 with the registered office located at Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK GOLD OIL TOOLS LIMITED?

toggle

BLACK GOLD OIL TOOLS LIMITED is currently Dissolved. It was registered on 06/05/1974 and dissolved on 11/09/2025.

Where is BLACK GOLD OIL TOOLS LIMITED located?

toggle

BLACK GOLD OIL TOOLS LIMITED is registered at Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does BLACK GOLD OIL TOOLS LIMITED do?

toggle

BLACK GOLD OIL TOOLS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLACK GOLD OIL TOOLS LIMITED?

toggle

The latest filing was on 11/09/2025: Final Gazette dissolved following liquidation.