Stacey Oil Services Limited ABERDEEN


Stacey Oil Services started in year 1975 as Private Limited Company with registration number SC057684. The Stacey Oil Services company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL.

The firm has 2 directors, namely Joyce M., Peter M.. Of them, Joyce M., Peter M. have been with the company the longest, being appointed on 8 November 1988. Currenlty, the firm lists one former director, whose name is Timothy S. and who left the the firm on 15 June 1990. In addition, there is one former secretary - Laurence T. who worked with the the firm until 7 April 2009.

Stacey Oil Services Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057684
Date of Incorporation Tue, 6th May 1975
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 03 September 2012

Joyce M.

Position: Director

Appointed: 08 November 1988

Peter M.

Position: Director

Appointed: 08 November 1988

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 06 December 2010

Resigned: 03 September 2012

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 07 April 2009

Resigned: 06 December 2010

Laurence T.

Position: Secretary

Appointed: 06 April 1990

Resigned: 07 April 2009

Timothy S.

Position: Director

Appointed: 31 December 1989

Resigned: 15 June 1990

Sinclair Tough Solicitors

Position: Corporate Secretary

Appointed: 08 November 1988

Resigned: 06 April 1990

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Peter M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Joyce M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joyce M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth287 4471 010 530  
Balance Sheet
Cash Bank On Hand  10 7065 872
Current Assets247 186125 357248 812264 322
Debtors125 407116 722232 938253 282
Net Assets Liabilities  806 214727 725
Other Debtors  16 79817 732
Property Plant Equipment  1 692 1391 627 926
Total Inventories  5 1685 168
Cash Bank In Hand116 6113 467  
Stocks Inventory5 1685 168  
Tangible Fixed Assets905 2821 759 100  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve286 222112 030  
Shareholder Funds287 4471 010 530  
Other
Accumulated Depreciation Impairment Property Plant Equipment  781 705842 409
Bank Borrowings Overdrafts  196 590177 367
Creditors  711 763701 449
Deferred Tax Asset Debtors   165 391
Increase From Depreciation Charge For Year Property Plant Equipment   61 662
Net Current Assets Liabilities-383 285-232 268-118 638-124 442
Number Shares Issued Fully Paid   100
Other Creditors  515 173524 082
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   958
Other Disposals Property Plant Equipment   3 510
Other Taxation Social Security Payable  1 799276
Par Value Share 1 1
Property Plant Equipment Gross Cost  2 473 8452 470 335
Provisions For Liabilities Balance Sheet Subtotal  55 52474 310
Total Assets Less Current Liabilities521 9971 526 8321 573 5011 503 484
Trade Creditors Trade Payables  120 633101 603
Trade Debtors Trade Receivables  216 14070 159
Creditors Due After One Year234 550516 302  
Creditors Due Within One Year630 471357 625  
Number Shares Allotted 100  
Revaluation Reserve1 125898 400  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -193 563  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements