ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phuel Oil Tools Limited

Phuel Oil Tools Limited is an active company incorporated on 12 June 2004 with the registered office located in Aberdeen, City of Aberdeen. Phuel Oil Tools Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC269131
Private limited company
Scottish Company
Age
21 years
Incorporated 12 June 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 June 2025 (4 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Address changed on 24 Nov 2023 (1 year 11 months ago)
Previous address was 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ
Telephone
01224820016
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • Norwegian • Lives in Norway • Born in Sep 1972
Director • Managing Director • British • Lives in Scotland • Born in Mar 1963
Director • British • Lives in Scotland • Born in Jul 1966
Director • Chief Executive Officer • Norwegian • Lives in Norway • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Bourse Du Vin Limited
Brodies Secretarial Services Limited is a mutual person.
Active
The Wine Exchange Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Brands
Phuel Oil Tools
Phuel Oil Tools designs, builds, and supplies Wireline Pressure Control Equipment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£48.55K
Increased by £27.03K (+126%)
Turnover
Unreported
Decreased by £2.61M (-100%)
Employees
15
Increased by 1 (+7%)
Total Assets
£3.87M
Increased by £404.62K (+12%)
Total Liabilities
-£2.06M
Increased by £115.38K (+6%)
Net Assets
£1.81M
Increased by £289.24K (+19%)
Debt Ratio (%)
53%
Decreased by 2.89% (-5%)
Latest Activity
Notification of PSC Statement
4 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Habu Holding As (PSC) Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Mr Colin Baker Mccracken Details Changed
1 Year 4 Months Ago on 14 Jun 2024
Mr Mark Mccorry Details Changed
1 Year 4 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 24 Nov 2023
James and George Collie Llp Resigned
1 Year 11 Months Ago on 14 Nov 2023
Get Credit Report
Discover Phuel Oil Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 26 Jun 2025
Cessation of Habu Holding As as a person with significant control on 31 December 2024
Submitted on 26 Jun 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 26 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 7 Nov 2024
Confirmation statement made on 12 June 2024 with updates
Submitted on 18 Jun 2024
Director's details changed for Mr Colin Baker Mccracken on 14 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr Mark Mccorry on 14 June 2024
Submitted on 17 Jun 2024
Appointment of Brodies Secretarial Services Limited as a secretary on 14 November 2023
Submitted on 24 Nov 2023
Termination of appointment of James and George Collie Llp as a secretary on 14 November 2023
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year