Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Director Name | Mr Neil Butler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 30 November 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Crop House Main Street, Upton Newark Nottinghamshire NG23 5TE |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King's Close 62 Huntly Street Aberdeen AB10 1RS Scotland |
Director Name | Iain Victor Robinson Harrison |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craighat Killearn Glasgow G63 9QL Scotland |
Director Name | Peter Jeffrey Wordie |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | The Row Dunblane Perthshire FK15 9NZ Scotland |
Director Name | Michael Frederick Ridd |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 1999) |
Role | Geophysicist |
Correspondence Address | Millfaid Croftamie Glasgow Lanarkshire G63 0HG Scotland |
Director Name | Mr Iain Johnston Gilchrist |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Drum Lodge Drummochy Road Lower Largo Fife KY8 6BZ Scotland |
Director Name | Kenneth Caldwell Cadenhead |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 6 Kinnoul Lane Glasgow G12 9HF Scotland |
Secretary Name | David George Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland |
Director Name | Mr Malcolm McIver O.B.E |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Hughenden Lane Glasgow G12 9XU Scotland |
Secretary Name | Gavin Stuart Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 20 New Endrick Road Killearn Glasgow Lanarkshire G63 9QD Scotland |
Director Name | Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(6 years after company formation) |
Appointment Duration | 6 years (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 14 Westfield Terrace Aberdeen Aberdeenshire AB2 4RU Scotland |
Director Name | Gavin Stuart Cameron Hunter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | 20 New Endrick Road Killearn Glasgow Lanarkshire G63 9QD Scotland |
Secretary Name | Ian William James Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Tigh Na Mhor 48 Ardencaple Drive Helensburgh Dunbartonshire G84 8PT Scotland |
Director Name | Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Tigh Na Mhor 48 Ardencaple Drive Helensburgh Dunbartonshire G84 8PT Scotland |
Director Name | Mr Pater Alfred Braaten |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1999) |
Role | Executive |
Correspondence Address | 4 Fairfields 26 Green Lane Cobham Surrey KT11 2NN |
Director Name | Walter Deboni |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2002) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 127 Oakside Close Calgary Alberta T2v 4t9 |
Director Name | Dr David Anthony Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1998) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 25 Badgers Oak Bassingham Lincoln LN5 9JP |
Secretary Name | Rosalind Jane Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 2000) |
Role | Administration Manager |
Correspondence Address | 58 Pump Hollow Lane Forest Town Mansfield Nottinghamshire NG19 0AS |
Director Name | John Paul Atkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years after company formation) |
Appointment Duration | 11 months (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | The Orangery Burton Lincoln Lincolnshire LN1 2RD |
Director Name | Dr John Doran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 June 2008) |
Role | Oil Explorer |
Correspondence Address | 30 Cranbrook Road Bellevue Hill New South Wales 2023 Australia |
Director Name | Edgar Baines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(15 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2006) |
Role | Managing Director |
Correspondence Address | 18 Winnowsty Lane Lincoln LN2 5RZ |
Director Name | Dr Christopher David Longman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(15 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 December 2008) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Staplow House Staplow Ledbury Herefordshire HR8 1NP Wales |
Director Name | Robert Gordon Moffat |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2009) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 1036 Frontenac Avenue S W Calgary Alberta T2t 1b3 |
Director Name | Mr Bruce Frederick William Clement |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2008(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Role | Acting Ceo |
Country of Residence | Australia |
Correspondence Address | 78 Redmyre Road Strathfield New South Wales 2135 Australia |
Director Name | Mr David Archibald Macfarlane |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Templeton Farm Strachan Banchory Kincardineshire AB31 6LN Scotland |
Director Name | Dr Stuart McNicol Paton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Osborne Place Aberdeen Aberdeenshire AB25 2DD Scotland |
Director Name | Mr Alan Scott Linn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2015) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Dr Marcus Trevor Richards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Eugene Synn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 21 March 2011(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Non-Executive Board Member Ohkyeu Baek |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 February 2013(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | Republic Of Korea |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Yongwoo Kang |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 July 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King's Close 62 Huntly Street Aberdeen AB10 1RS Scotland |
Director Name | Neilson Anthony Myles Neilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2015(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2016) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Telephone | 0141 3312277 |
---|---|
Telephone region | Glasgow |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1.3m at £0.1 | Dana Petroleum (Bvuk) LTD 50.00% Ordinary |
---|---|
1.3m at £0.1 | Roc Oil (Europe) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Return of final meeting of voluntary winding up (3 pages) |
3 February 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LD to 110 Queen Street Glasgow G1 3BX on 3 February 2017 (2 pages) |
2 February 2017 | Resolutions
|
10 January 2017 | Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page) |
18 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
17 September 2016 | Termination of appointment of Anthony Myles Neilson as a director on 2 September 2016 (1 page) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 April 2015 | Appointment of Mr Anthony Myles Neilson as a director on 23 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Alan Scott Linn as a director on 28 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
13 August 2014 | Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page) |
13 August 2014 | Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages) |
19 February 2014 | Appointment of Mr David Andrew Crawford as a director (2 pages) |
3 December 2013 | Termination of appointment of Marcus Richards as a director (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 May 2013 | Termination of appointment of Eugene Synn as a director (2 pages) |
2 May 2013 | Appointment of Non-Executive Board Member Ohkyeu Baek as a director (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Appointment of Dr Marcus Trevor Richards as a director (3 pages) |
11 April 2011 | Appointment of Eugene Synn as a director (3 pages) |
21 March 2011 | Termination of appointment of Stuart Paton as a director (1 page) |
21 March 2011 | Termination of appointment of David Macfarlane as a director (1 page) |
6 December 2010 | Statement of capital on 6 December 2010
|
6 December 2010 | Statement of capital on 6 December 2010
|
6 December 2010 | Statement by directors (3 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Solvency statement dated 24/11/10 (3 pages) |
17 November 2010 | Appointment of Mr Alan Scott Linn as a director (2 pages) |
2 November 2010 | Termination of appointment of Bruce Clement as a director (1 page) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 May 2009 | Director appointed david archibald macfarlane (2 pages) |
15 May 2009 | Director appointed stuart mcnicol paton (2 pages) |
6 May 2009 | Appointment terminated director robert moffat (1 page) |
22 December 2008 | Appointment terminated director christopher longman (1 page) |
16 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 September 2008 | Director appointed mr bruce frederick william clement (2 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Appointment terminated director john doran (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 191 west george street glasgow G2 2LB (1 page) |
18 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 October 2006 | Return made up to 08/09/06; full list of members (8 pages) |
21 September 2006 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 September 2005 | Return made up to 08/09/05; full list of members (8 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members
|
25 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 September 2003 | Return made up to 08/09/03; full list of members
|
26 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2002 | Return made up to 08/09/02; full list of members
|
24 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
24 September 2001 | Return made up to 08/09/01; full list of members
|
7 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
6 October 1999 | Return made up to 08/09/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (3 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: third floor sutherland house 149 st vincent street glasgow G2 5NW (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 October 1998 | Return made up to 08/09/98; full list of members
|
11 November 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 08/09/97; no change of members (8 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: fountain house 3 woodside crescent charing cross glasgow G3 7UN (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 16 woodside crescent glasgow G3 7UT (1 page) |
7 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 October 1996 | Return made up to 08/09/96; no change of members (11 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 16 woodside terrace glasgow G3 7XH (1 page) |
28 September 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 October 1989 | Resolutions
|
26 October 1989 | Memorandum and Articles of Association (9 pages) |
12 March 1985 | Incorporation (22 pages) |