Background WavePink WaveYellow Wave

OILTUBE LIMITED (SC159600)

OILTUBE LIMITED (SC159600) is an active UK company. incorporated on 8 August 1995. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. OILTUBE LIMITED has been registered for 30 years. Current directors include FOLEY, Julian John.

Company Number
SC159600
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
C/O John Lawrie Group Greenbank Road, Aberdeen, AB12 3BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
FOLEY, Julian John
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OILTUBE LIMITED

OILTUBE LIMITED is an active company incorporated on 8 August 1995 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. OILTUBE LIMITED was registered 30 years ago.(SIC: 46690)

Status

active

Active since 30 years ago

Company No

SC159600

LTD Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

RUMLAW LIMITED
From: 8 August 1995To: 17 October 1995
Contact
Address

C/O John Lawrie Group Greenbank Road East Tullos Industrial Estate Aberdeen, AB12 3BQ,

Previous Addresses

C/O C/O John Lawrie Group John Lawrie Group Greenbank Road East Tullos Aberdeen Ab12 3Bqab12 3Bq
From: 26 August 2011To: 8 May 2017
Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE
From: 8 August 1995To: 26 August 2011
Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FOLEY, Julian John

Active
Greenbank Road, AberdeenAB12 3BQ
Secretary
Appointed 05 Nov 2025

FOLEY, Julian John

Active
Greenbank Road, AberdeenAB12 3BQ
Born January 1971
Director
Appointed 05 Nov 2025

MELDRUM, Brian James

Resigned
Blairmoray, CultsAB15 9NT
Secretary
Appointed 04 Sept 1995
Resigned 01 Jun 1998

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 08 Aug 1995
Resigned 04 Sept 1995

PARKER, Charles David

Resigned
Altries Wood, AberdeenAB12 5GH
Secretary
Appointed 01 Jun 1998
Resigned 05 Nov 2025

CLARK, Colin Reid

Resigned
118 Main Street, AlfordAB33 8AD
Born March 1954
Director
Appointed 01 Jun 2000
Resigned 15 Nov 2002

GEDDIE, James William

Resigned
Bishopston House, KinellarAB21 0TX
Born April 1963
Director
Appointed 04 Sept 1995
Resigned 10 Dec 1997

MCNIVEN, Alan Ross

Resigned
2 Westfield Terrace, AberdeenAB25 2RU
Born December 1950
Director
Appointed 08 Aug 1995
Resigned 30 Aug 1995

MELDRUM, Brian James

Resigned
Westerton Road, AberdeenAB15 9NR
Born July 1949
Director
Appointed 04 Sept 1995
Resigned 08 May 2017

MELDRUM, Michael Iain

Resigned
1 Earlspark Way, AberdeenAB15 9BY
Born November 1954
Director
Appointed 30 Aug 1995
Resigned 08 Mar 2005

PARKER, Charles David

Resigned
Greenbank Road, AberdeenAB12 3BQ
Born May 1968
Director
Appointed 08 May 2017
Resigned 05 Nov 2025

TURNER, Steve

Resigned
21631 Rio Villa South, Houston77049
Born January 1952
Director
Appointed 15 Aug 1997
Resigned 30 Apr 1999

Persons with significant control

1

Greenbank Road, AberdeenAB12 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
20 December 2010
DS02DS02
Gazette Notice Voluntary
5 November 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 October 2010
DS01DS01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
419a(Scot)419a(Scot)
Legacy
15 June 1999
287Change of Registered Office
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
31 May 1997
244244
Legacy
12 December 1996
363aAnnual Return
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
410(Scot)410(Scot)
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
26 August 1996
288288
Legacy
3 May 1996
224224
Certificate Change Of Name Company
16 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1995
287Change of Registered Office
Legacy
12 October 1995
288288
Legacy
22 September 1995
410(Scot)410(Scot)
Legacy
20 September 1995
288288
Incorporation Company
8 August 1995
NEWINCIncorporation