Company NameEljay Well Services Limited
Company StatusDissolved
Company NumberSC086408
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameSandra May Johnstone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1989(4 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 27 February 2018)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address5 Turfbeg Road
Forfar
Angus
DD8 3LT
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(20 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 27 February 2018)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLeslie Johnstone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(4 years, 11 months after company formation)
Appointment Duration27 years, 10 months (resigned 10 November 2016)
RoleOilfield Consultant
Country of ResidenceScotland
Correspondence AddressStrada Romana 3e
Bagnaia
Viterbo
01100
Director NameMr Lewis Leslie Jackson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2016)
RoleCompletion Supervisor
Country of ResidenceScotland
Correspondence Address43 Stuart Crescent
Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed13 January 1989(4 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01382 221800
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leslie Johnstone
50.00%
Ordinary
1 at £1Sandra May Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£196,282
Cash£13,487
Current Liabilities£14,996

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 April 1997Delivered on: 28 April 1997
Satisfied on: 15 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 berryden road,aberdeen.
Fully Satisfied
28 April 1995Delivered on: 5 May 1995
Satisfied on: 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 November 2016Termination of appointment of Leslie Johnstone as a director on 10 November 2016 (1 page)
21 November 2016Termination of appointment of Leslie Johnstone as a director on 10 November 2016 (1 page)
27 October 2016Termination of appointment of Lewis Leslie Jackson as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Lewis Leslie Jackson as a director on 25 October 2016 (1 page)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Appointment of Mr Lewis Leslie Jackson as a director on 7 July 2015 (2 pages)
21 July 2015Appointment of Mr Lewis Leslie Jackson as a director on 7 July 2015 (2 pages)
21 July 2015Appointment of Mr Lewis Leslie Jackson as a director on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Leslie Johnstone on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Leslie Johnstone on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Leslie Johnstone on 7 July 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
15 November 2006Dec mort/charge * (2 pages)
15 November 2006Dec mort/charge * (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 January 2006Director's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1997Partic of mort/charge * (5 pages)
28 April 1997Partic of mort/charge * (5 pages)
24 February 1997Registered office changed on 24/02/97 from: 40 castle street dundee DD1 3AQ (1 page)
24 February 1997Registered office changed on 24/02/97 from: 40 castle street dundee DD1 3AQ (1 page)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (8 pages)