Background WavePink WaveYellow Wave

SCOTTISH OILS LIMITED (SC082310)

SCOTTISH OILS LIMITED (SC082310) is an active UK company. incorporated on 17 March 1983. with registered office in Larbert. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCOTTISH OILS LIMITED has been registered for 43 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
SC082310
Status
active
Type
ltd
Incorporated
17 March 1983
Age
43 years
Address
Tryst House, Larbert, FK5 4RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH OILS LIMITED

SCOTTISH OILS LIMITED is an active company incorporated on 17 March 1983 with the registered office located in Larbert. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCOTTISH OILS LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

SC082310

LTD Company

Age

43 Years

Incorporated 17 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

GRAMPIAN FUELS LIMITED
From: 4 January 2001To: 21 January 2015
D. H. MARINE SUPPLIES LIMITED
From: 17 March 1983To: 4 January 2001
Contact
Address

Tryst House Glenbervie Business Park Larbert, FK5 4RB,

Timeline

15 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROTHERTON, Eileen Frances

Active
Tryst House, LarbertFK5 4RB
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Tryst House, LarbertFK5 4RB
Born January 1976
Director
Appointed 31 Mar 2017

MACKIE, Ian Fraser

Resigned
Tryst House, LarbertFK5 4RB
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Tryst House, LarbertFK5 4RB
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Tryst House, LarbertFK5 4RB
Secretary
Appointed 31 Jan 2008
Resigned 30 Sept 2012

INFINITY SECRETARIES LIMITED

Resigned
7 Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 27 May 2005
Resigned 31 Jan 2008

MASSON & GLENNIE

Resigned
Broad House, PeterheadAB42 1HY
Corporate secretary
Appointed 06 Jun 2003
Resigned 15 Jun 2005

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed N/A
Resigned 06 Jun 2003

BANNON, Anthony Thomas

Resigned
26 Daleview Court, West Lane, ShipleyBD17 5TU
Born September 1952
Director
Appointed 06 Jun 2003
Resigned 31 Jan 2008

CHAMBERS, Samuel

Resigned
Floor, WarringtonWA3 6XG
Born August 1945
Director
Appointed 31 Jan 2008
Resigned 10 Sept 2010

DORWARD, Paul Michael Andrew

Resigned
27 Woodburn Crescent, AberdeenAB15 8JX
Born April 1962
Director
Appointed 05 Mar 2004
Resigned 31 Jan 2008

HALLIDAY, David Urquhart

Resigned
Los Geranios, Apto 13, Aroma38630
Born December 1951
Director
Appointed N/A
Resigned 06 Jun 2003

MACKIE, Ian Fraser

Resigned
Tryst House, LarbertFK5 4RB
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MERSON, Robert James

Resigned
40 St Marys Drive, EllonAB41 9LW
Born July 1951
Director
Appointed 01 Jan 1999
Resigned 06 Jun 2003

MURPHY, Donal

Resigned
Floor, WarringtonWA3 6XG
Born May 1965
Director
Appointed 01 Feb 2008
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
Tryst House, LarbertFK5 4RB
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

REID, Andrew

Resigned
3 Braehead Crescent, PeterheadAB42 1EG
Born August 1958
Director
Appointed 06 Jun 2003
Resigned 05 Mar 2004

STEWART, Anthony Francis

Resigned
Tryst House, LarbertFK5 4RB
Born April 1967
Director
Appointed 01 Feb 2008
Resigned 04 Apr 2012

STEWART, Jonathan

Resigned
Tryst House, LarbertFK5 4RB
Born January 1973
Director
Appointed 31 Jan 2008
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Tryst House, LarbertFK5 4RB
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 18 Oct 2024

VIAN, Paul Thomas

Resigned
Tryst House, LarbertFK5 4RB
Born January 1971
Director
Appointed 14 Oct 2010
Resigned 12 Feb 2015

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Certificate Change Of Name Company
21 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Legacy
21 August 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 2008
AUDAUD
Legacy
16 January 2008
419a(Scot)419a(Scot)
Legacy
13 December 2007
288cChange of Particulars
Legacy
11 December 2007
419a(Scot)419a(Scot)
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
287Change of Registered Office
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
14 December 2006
123Notice of Increase in Nominal Capital
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
287Change of Registered Office
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
8 July 2003
287Change of Registered Office
Auditors Resignation Company
12 June 2003
AUDAUD
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363aAnnual Return
Legacy
12 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Legacy
28 March 2001
288cChange of Particulars
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 October 2000
AAAnnual Accounts
Legacy
11 May 2000
363aAnnual Return
Legacy
3 March 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
12 March 1999
363aAnnual Return
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
11 March 1997
363aAnnual Return
Legacy
11 March 1997
363(353)363(353)
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
18 March 1996
363x363x
Legacy
10 January 1996
288288
Legacy
22 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
10 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
11 April 1994
363x363x
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
21 March 1991
363aAnnual Return
Mortgage Alter Floating Charge
9 August 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 August 1990
466(Scot)466(Scot)
Legacy
14 June 1990
410(Scot)410(Scot)
Legacy
8 June 1990
410(Scot)410(Scot)
Legacy
18 March 1990
363363
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
10 August 1989
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Resolution
19 May 1989
RESOLUTIONSResolutions
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Miscellaneous
2 September 1983
MISCMISC
Incorporation Company
17 March 1983
NEWINCIncorporation
Miscellaneous
17 March 1983
MISCMISC