BLACK LIZARD OILFIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACK LIZARD OILFIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC432565

Incorporation date

13/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

49 Crescent Road, Glasgow G13 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon06/04/2026
Registered office address changed from 31 Lynedoch Street Glasgow G3 6EF Scotland to 49 Crescent Road Glasgow G13 3RY on 2026-04-06
dot icon02/12/2025
Change of details for Mr Kevin Masson as a person with significant control on 2025-12-02
dot icon02/12/2025
Change of details for Mrs Ericka Blackie-Masson as a person with significant control on 2025-12-02
dot icon02/12/2025
Director's details changed for Mrs Ericka Blackie-Masson on 2025-12-02
dot icon02/12/2025
Secretary's details changed for Mrs Ericka Blackie-Masson on 2025-12-02
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Registered office address changed from 71 King Street Kilmarnock KA1 1PT Scotland to 31 Lynedoch Street Glasgow G3 6EF on 2025-02-03
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/11/2024
Registered office address changed from 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland to 71 King Street Kilmarnock KA1 1PT on 2024-11-25
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/12/2019
Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA on 2019-12-02
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/02/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Kevin Masson as a director
dot icon22/10/2013
Director's details changed for Mrs Ericka Masson on 2013-09-14
dot icon22/10/2013
Secretary's details changed for Mrs Ericka Masson on 2013-09-14
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Ewan Robson as a director
dot icon09/10/2013
Termination of appointment of David Mcdonald as a director
dot icon13/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1.49 % *

* during past year

Cash in Bank

£150,747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
208.02K
-
0.00
148.53K
-
2022
2
240.43K
-
0.00
150.75K
-
2022
2
240.43K
-
0.00
150.75K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

240.43K £Ascended15.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.75K £Ascended1.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masson, Kevin
Director
28/11/2013 - Present
4
Blackie-Masson, Ericka
Director
13/09/2012 - Present
2
Blackie-Masson, Ericka May
Secretary
13/09/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK LIZARD OILFIELD SERVICES LIMITED

BLACK LIZARD OILFIELD SERVICES LIMITED is an(a) Active company incorporated on 13/09/2012 with the registered office located at 49 Crescent Road, Glasgow G13 3RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK LIZARD OILFIELD SERVICES LIMITED?

toggle

BLACK LIZARD OILFIELD SERVICES LIMITED is currently Active. It was registered on 13/09/2012 .

Where is BLACK LIZARD OILFIELD SERVICES LIMITED located?

toggle

BLACK LIZARD OILFIELD SERVICES LIMITED is registered at 49 Crescent Road, Glasgow G13 3RY.

What does BLACK LIZARD OILFIELD SERVICES LIMITED do?

toggle

BLACK LIZARD OILFIELD SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BLACK LIZARD OILFIELD SERVICES LIMITED have?

toggle

BLACK LIZARD OILFIELD SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BLACK LIZARD OILFIELD SERVICES LIMITED?

toggle

The latest filing was on 06/04/2026: Registered office address changed from 31 Lynedoch Street Glasgow G3 6EF Scotland to 49 Crescent Road Glasgow G13 3RY on 2026-04-06.