Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ONE-DYAS EOG LIMITED
Company Information for

ONE-DYAS EOG LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC005122
Private Limited Company
Active

Company Overview

About One-dyas Eog Ltd
ONE-DYAS EOG LIMITED was founded on 1902-06-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active". One-dyas Eog Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONE-DYAS EOG LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in EH3
 
Previous Names
DYAS EOG LIMITED02/04/2019
EDINBURGH OIL & GAS LIMITED15/10/2015
Filing Information
Company Number SC005122
Company ID Number SC005122
Date formed 1902-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB402744773  
Last Datalog update: 2023-11-06 10:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE-DYAS EOG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE-DYAS EOG LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY PICTON-TURBERVILL
Company Secretary 2007-02-19
ROBERT JAN BAURDOUX
Director 2014-11-07
MATTHEW QUENTIN HICKIN
Director 2017-09-06
ADAM EUAN THOMPSON
Director 2016-05-27
PETRUS JOHANNES WAAIJER
Director 2013-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RENNIE
Director 2016-05-27 2017-09-06
ALEXANDER BERGER
Director 2007-04-01 2015-09-11
EPEUS NICOLAAS VEENHOF
Director 2009-07-02 2014-11-07
LAURENTIUS ADRIANUS PETRUS MULDER
Director 2005-07-04 2009-07-02
JOHANNES TIJSSEN
Director 2005-07-04 2007-04-01
MOIRA JANE MCCAIG
Company Secretary 2000-01-17 2007-02-19
MICHAEL NOOIJ
Director 2005-07-04 2005-08-02
FRANK SEBASTIAAN MARIE VAN SPAENDONCK
Director 2005-07-04 2005-08-02
ALFRED ALEXANDER BISSETT
Director 1989-05-12 2005-07-04
FRANCIS FORREST KIDD
Director 1997-12-03 2005-07-04
BRIAN RAMSAY
Director 2003-03-12 2005-07-04
COLIN HAMISH ROSS
Director 1989-05-12 2005-07-04
JOSEPH ANDREW STANISLAW
Director 1989-05-12 2005-07-04
CLARKSON PRATT MOSELEY
Director 1989-05-12 2003-05-02
JAMES WARD
Director 1989-05-12 2000-04-20
ALFRED ALEXANDER BISSETT
Company Secretary 1999-07-01 2000-01-17
DOUGLAS KEITH CLARK HENDERSON
Company Secretary 1990-06-01 1999-06-30
JAMES DUNCAN GOOLD
Director 1989-05-12 1997-06-30
ALAN RODERICK MCINROY
Director 1989-05-12 1991-04-29
DAVID BELL DAVIDSON
Company Secretary 1989-05-12 1990-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PICTON-TURBERVILL DYON E&P LIMITED Company Secretary 2005-04-26 CURRENT 2005-03-11 Active
GEOFFREY PICTON-TURBERVILL DYON UK LIMITED Company Secretary 2005-04-26 CURRENT 2005-03-11 Active
GEOFFREY PICTON-TURBERVILL ONE-DYAS E&P LIMITED Company Secretary 2000-12-07 CURRENT 2000-06-27 Active
ROBERT JAN BAURDOUX ONE-DYAS E&P LIMITED Director 2014-11-07 CURRENT 2000-06-27 Active
ROBERT JAN BAURDOUX DYON E&P LIMITED Director 2014-11-07 CURRENT 2005-03-11 Active
ROBERT JAN BAURDOUX DYON UK LIMITED Director 2014-11-07 CURRENT 2005-03-11 Active
ROBERT JAN BAURDOUX ONE-DYAS EXPLORATION UK LIMITED Director 2014-11-07 CURRENT 2009-03-18 Active
MATTHEW QUENTIN HICKIN ONE-DYAS E&P LIMITED Director 2017-09-06 CURRENT 2000-06-27 Active
MATTHEW QUENTIN HICKIN ONE-DYAS EXPLORATION UK LIMITED Director 2017-09-06 CURRENT 2009-03-18 Active
MATTHEW QUENTIN HICKIN ONE-DYAS MARINER LIMITED Director 2017-09-06 CURRENT 2013-05-08 Active
MATTHEW QUENTIN HICKIN LIQUID GAS UK LTD Director 2017-05-25 CURRENT 1970-04-20 Active
ADAM EUAN THOMPSON FLEXCASTLE LIMITED Director 2015-03-23 CURRENT 2012-04-25 Dissolved 2015-09-22
ADAM EUAN THOMPSON CHIVE FUELS (SCOTLAND) LTD Director 2014-03-26 CURRENT 2012-06-11 Dissolved 2016-02-23
ADAM EUAN THOMPSON LNG PORTABLE PIPELINE SERVICES LTD Director 2014-03-26 CURRENT 2010-02-23 Dissolved 2017-03-14
ADAM EUAN THOMPSON ONE-DYAS MARINER LIMITED Director 2013-12-24 CURRENT 2013-05-08 Active
ADAM EUAN THOMPSON ONE-DYAS EXPLORATION UK LIMITED Director 2013-04-04 CURRENT 2009-03-18 Active
ADAM EUAN THOMPSON ASSOCIATED ENERGY HOLDINGS LIMITED Director 2012-02-01 CURRENT 1880-12-01 Dissolved 2015-03-09
ADAM EUAN THOMPSON ONE-DYAS E&P LIMITED Director 2012-02-01 CURRENT 2000-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220004
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220005
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220007
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220010
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220009
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220011
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220006
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0051220008
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
2023-06-14CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-06-12Change of details for Dyon Uk Limited as a person with significant control on 2023-04-21
2022-12-28Resolutions passed:<ul><li>Resolution Share premium reserve reduced to £0 28/12/2022<li>Resolution reduction in capital</ul>
2022-12-28Solvency Statement dated 21/12/22
2022-12-28Statement by Directors
2022-12-28Statement of capital on GBP 100
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-25PSC05Change of details for Dyon Uk Limited as a person with significant control on 2019-04-11
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-21PSC05Change of details for Dyon Uk Ltd as a person with significant control on 2020-11-30
2021-01-22CH01Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 2021-01-22
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN BAURDOUX
2020-07-02AP01DIRECTOR APPOINTED MR ADRIANUS CHRISTIAAN VAN DER WEIJDEN
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-04-30AP01DIRECTOR APPOINTED MR ALEXANDER FERDINAND DIEDERIK BERGER
2019-04-26466(Scot)Alter floating charge SC0051220009
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0051220011
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0051220007
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0051220004
2019-04-09AP01DIRECTOR APPOINTED MR CHRISTIAAN HENDRIK DE RUYTER VAN STEVENINCK
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS JOHANNES WAAIJER
2019-04-09TM02Termination of appointment of Geoffrey Picton-Turbervill on 2019-04-01
2019-04-09CH01Director's details changed for Mr Robert Jan Baurdoux on 2019-04-01
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EUAN THOMPSON
2019-04-02RES15CHANGE OF COMPANY NAME 14/05/20
2019-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-23AP01DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN
2017-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2178252.35
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AP01DIRECTOR APPOINTED STEPHEN RENNIE
2016-06-08AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2178252.35
2016-05-19AR0119/05/16 FULL LIST
2015-10-28AUDAUDITOR'S RESIGNATION
2015-10-28AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-15CERTNMCOMPANY NAME CHANGED EDINBURGH OIL & GAS LIMITED CERTIFICATE ISSUED ON 15/10/15
2015-10-15RES15CHANGE OF NAME 11/09/2015
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BERGER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BERGER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2178252.35
2015-05-26AR0119/05/15 FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR ROBERT JAN BAURDOUX
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EPEUS VEENHOF
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2178252.35
2014-05-13AR0111/05/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EPEUS NICOLAAS VEENHOF / 01/08/2013
2013-07-17AP01DIRECTOR APPOINTED PETRUS JOHANNES WAAIJER
2013-05-16AR0114/05/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0114/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0114/05/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0114/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BERGER / 14/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EPEUS NICOLAAS VEENHOF / 14/05/2010
2009-12-29RES13APPOINTMENT OF AUDITORS 04/12/2009
2009-12-16AUDAUDITOR'S RESIGNATION
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR LAURENTIUS MULDER
2009-09-17288aDIRECTOR APPOINTED EPEUS NICOLAAS VEENHOF
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS LAURENTIUS ADRIANUS PETRUS MULDER LOGGED FORM
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENTIUS MULDER / 01/06/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, SHEPHERD + WEDDERBURN, LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2ET
2007-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-06419a(Scot)DEC MORT/CHARGE *****
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288bSECRETARY RESIGNED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 10 COATES CRESCENT, EDINBURGH, EH3 7AL
2006-09-26288cSECRETARY'S PARTICULARS CHANGED
2006-06-15ELRESS252 DISP LAYING ACC 09/06/06
2006-06-15ELRESS366A DISP HOLDING AGM 09/06/06
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16353LOCATION OF REGISTER OF MEMBERS
2005-08-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-08-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-08-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-08-10288bDIRECTOR RESIGNED
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10288bDIRECTOR RESIGNED
2005-08-10RES02REREG PLC-PRI 18/07/05
2005-08-10RES13ADOPT NEW MEM & ARTS 18/07/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-04MISCTHE SCHEME OF ARRANGEMENT
2005-07-04123NC INC ALREADY ADJUSTED 31/05/05
2005-07-04CERT15REDUCTION OF ISSUED CAPITAL
2005-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE-DYAS EOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY INSTRUMENT (CONTAINING FLOATING CHARGE) 1992-06-25 Satisfied CANDECA RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE-DYAS EOG LIMITED

Intangible Assets
Patents
We have not found any records of ONE-DYAS EOG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE-DYAS EOG LIMITED
Trademarks
We have not found any records of ONE-DYAS EOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE-DYAS EOG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ONE-DYAS EOG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE-DYAS EOG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE-DYAS EOG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE-DYAS EOG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.