Company NameCromarty Petroleum Company Limited
Company StatusDissolved
Company NumberSC053414
CategoryPrivate Limited Company
Incorporation Date21 June 1973(50 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward McDermott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration25 years (closed 30 September 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address57 Compo Road North
Westport
Ct 06880
United States
Director NameMiss Nicola Jayne Ephgrave
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(34 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 30 September 2014)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Secretary NameMrs Kim Lesley Fox
StatusClosed
Appointed04 November 2013(40 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 30 September 2014)
RoleCompany Director
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines-Upon-Thames
Middlesex
TW18 3AG
Director NameAlan Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 March 2000)
RoleDirector Of Business Operations & Hydrocarbons
Correspondence AddressFluebrigstrasse 14a
8804 Au
Foreign
Director NameRonald Henning Sorensen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1993)
RoleOil & Gas Manager
Correspondence AddressKilmartin Hall
Glenurquhart
Inverness
Invernessshire
Director NameEdward Dean Loughney
NationalityAmerican
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration7 months (resigned 26 April 1990)
RoleCompany Director
Correspondence AddressApartment 24l Gateway Towers
320 Fort Duquesne Boulevard
Pittsburgh
Pa15222
United States
Director NameDr Jonathan Moubray Jenkins
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Oak Avenue
Sevenoaks
Kent
TN13 1PR
Director NameWilliam Stanley Buck
NationalityBritish
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address17 Hereford Square
London
SW7 4TS
Director NameGeorge Brownell
Date of BirthOctober 1914 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 1998)
RoleAttorney
Correspondence Address1340 Prospect Street
Westfield
Nj 07090
Foreign
Secretary NameMr William Wesley Wales
NationalityAmerican
StatusResigned
Appointed26 September 1989(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressMaderia House
24 Milner Drive
Cobham
Surrey
KT11 2EZ
Director NameJoseph Janus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1990(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1995)
RoleExecutive
Correspondence Address276 Amber Street
Staten Island
New York
10306
Director NameMr Hugh Giles Nicklin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1992)
RoleManaging Director
Correspondence Address13 Elm Lane
Bourne End
Buckinghamshire
SL8 5PF
Director NameFrank Hess
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleVice President Finance
Correspondence Address59 Lynam Road
Stamford
Connecticut
Foreign
Secretary NameFernando Arozena
NationalitySpanish
StatusResigned
Appointed06 July 1992(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1996)
RoleRegional Counsel
Correspondence Address1 Lingfield Road
Wimbledon
London
SW19 4QA
Director NameMr Geoffrey William Dann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressGreenfields Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1995(21 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2008)
RoleTreasury Director
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Secretary NameMrs Iona Lorraine Dance
NationalityBritish
StatusResigned
Appointed07 February 1996(22 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park
Staines
Middlesex
TW18 3AG
Secretary NameMrs Louise Cracknell
StatusResigned
Appointed20 July 2010(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dow Chemical Co. LTD
66.67%
Preferential
25 at £1Dow Chemical Co. LTD
16.67%
Ordinary B
25 at £1Ventmay LTD
16.67%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Return of final meeting of voluntary winding up (3 pages)
18 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2013Appointment of Mrs Kim Lesley Fox as a secretary (2 pages)
4 November 2013Termination of appointment of Louise Cracknell as a secretary (1 page)
22 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 5,420,314
(3 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Termination of appointment of Iona Dance as a secretary (1 page)
4 August 2010Appointment of Mrs Louise Cracknell as a secretary (1 page)
16 June 2010Director's details changed for Edward Mcdermott on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Edward Mcdermott on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 June 2009Return made up to 10/05/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (15 pages)
18 June 2008Return made up to 10/05/08; full list of members (4 pages)
10 June 2008Director appointed miss nicola jayne ephgrave (1 page)
10 June 2008Appointment terminated director geoffrey finkemeyer (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 June 2007Return made up to 10/05/07; no change of members (7 pages)
1 February 2007Full accounts made up to 31 December 2005 (13 pages)
19 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 July 2003Return made up to 10/05/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 September 2002Secretary's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Director's particulars changed (1 page)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 July 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1998Return made up to 10/05/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 May 1997Return made up to 10/05/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned (1 page)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 April 1995Secretary's particulars changed;director resigned (2 pages)
4 October 1989Director resigned;new director appointed (2 pages)