Dyce
Aberdeen
AB21 7PB
Scotland
Director Name | Mr Robert John Harrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Alan George Ace |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1989) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Emsworth 20 Victoria Road Lenzie Glasgow Lanarkshire G66 5AN Scotland |
Director Name | Allan Walter Baker |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 1989) |
Role | Solicitor |
Correspondence Address | 22 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Mr Robin Dale Morris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Of Glenboig Farm Fintry Stirlingshire G63 0YH Scotland |
Director Name | Dr Christopher Shaw Gibson Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1992) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne White Lane Guildford Surrey GU4 8PR |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Director Name | Godfrey Richard Bradley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1994) |
Role | Solicitor |
Correspondence Address | South Craigbank Kirk Brae Cults Aberdeen AB1 9QL Scotland |
Director Name | Steven Weston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Barrister |
Correspondence Address | 7 Morven Close Potters Bar Hertfordshire EN6 5HE |
Director Name | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2003) |
Role | Engineer |
Correspondence Address | 34 Ritherdon Road London SW17 8QF |
Director Name | Mr Gary Christian Greve |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1997) |
Role | Oil Company Ececutive |
Correspondence Address | 56 Castellain Road Maida Vale London W9 1EX |
Director Name | Mr Nigel Philip Preece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 1999) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Portmore Quays Weybridge Surrey KT13 8HF |
Director Name | Anne Cecille Quinn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 September 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2000) |
Role | Gas Co Senior Executive |
Correspondence Address | 42 Juniper Court St Marys Place London W8 5UF |
Director Name | Steven Kyle Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2003) |
Role | Group Vice President & Cfo |
Correspondence Address | 21 Campden Grove London W8 4JG |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Fiona Anne Macleod |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 2003) |
Role | Business Unit Leader |
Correspondence Address | 14 The Warren West Common Harpenden AL5 2NH |
Director Name | John Mogford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Oil Company Executive |
Correspondence Address | 8 Devereux Lane Barnes London SW13 8DA |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2004) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Mr Alan Henry Haywood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2005) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | 59 Richmond Avenue London N1 0LX |
Director Name | Mr Stephen Westwell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Ravenna Road Putney London SW15 6AW |
Director Name | Wilhelmus Petrus Martinus Maria Donkers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2006) |
Role | Manager |
Correspondence Address | 36 Kings Road Richmond Surrey TW10 6NW |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Simon Philip Cattle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2013) |
Role | Global Business Leader |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Richard David Field |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Daniele Bianchi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2013) |
Role | Oil Company Executive |
Country of Residence | Italy |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Richard Wheatley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 January 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Arturo Lopez Vinuesa |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 June 2013(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Camille Drummond |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Mr Dominic Wood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Registered Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
68.5m at €1 | Bp Global Investments LTD 100.00% Ordinary |
---|---|
100 at £1 | Bp Global Investments LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £220,244,798 |
Gross Profit | £58,389,310 |
Net Worth | £37,329,594 |
Cash | £437,279 |
Current Liabilities | £98,536,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
30 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Jason Kenney Tate on 8 January 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
23 July 2019 | Statement of company's objects (2 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 August 2017 | Second filing of Confirmation Statement dated 04/04/2017 (7 pages) |
15 August 2017 | Second filing of Confirmation Statement dated 04/04/2017 (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates
|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates
|
6 October 2016 | Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages) |
6 October 2016 | Appointment of Robert John Harrison as a director on 5 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Dominic Wood as a director on 5 October 2016 (1 page) |
25 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 February 2016 | Termination of appointment of Richard Wheatley as a director on 26 January 2016 (1 page) |
3 February 2016 | Appointment of Jason Kenney Tate as a director on 26 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard Wheatley as a director on 26 January 2016 (1 page) |
3 February 2016 | Appointment of Jason Kenney Tate as a director on 26 January 2016 (2 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 February 2015 | Appointment of Dominic Wood as a director on 21 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Camille Drummond as a director on 21 January 2015 (1 page) |
10 February 2015 | Appointment of Dominic Wood as a director on 21 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Camille Drummond as a director on 21 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 April 2014 | Director's details changed for Arturo Lopez Vinuesa on 10 June 2013 (2 pages) |
10 April 2014 | Director's details changed for Arturo Lopez Vinuesa on 10 June 2013 (2 pages) |
28 October 2013 | Appointment of Camille Drummond as a director (2 pages) |
28 October 2013 | Termination of appointment of Richard Field as a director (1 page) |
28 October 2013 | Appointment of Camille Drummond as a director (2 pages) |
28 October 2013 | Termination of appointment of Richard Field as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 June 2013 | Appointment of Arturo Lopez Vinuesa as a director (2 pages) |
26 June 2013 | Termination of appointment of Daniele Bianchi as a director (1 page) |
26 June 2013 | Termination of appointment of Daniele Bianchi as a director (1 page) |
26 June 2013 | Appointment of Arturo Lopez Vinuesa as a director (2 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Simon Cattle as a director (1 page) |
10 January 2013 | Appointment of Richard Wheatley as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Cattle as a director (1 page) |
10 January 2013 | Appointment of Richard Wheatley as a director (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Resolutions
|
14 November 2011 | Appointment of Richard David Field as a director (2 pages) |
14 November 2011 | Appointment of Richard David Field as a director (2 pages) |
14 November 2011 | Appointment of Daniele Bianchi as a director (2 pages) |
14 November 2011 | Appointment of Daniele Bianchi as a director (2 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
18 August 2011 | Company name changed bp power trading LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Resolutions
|
18 August 2011 | Company name changed bp power trading LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Resolutions
|
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
20 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 November 2009 | Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
16 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
28 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Memorandum and Articles of Association (11 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Memorandum and Articles of Association (11 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
14 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
29 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
5 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
12 September 2000 | Memorandum and Articles of Association (11 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Memorandum and Articles of Association (11 pages) |
12 September 2000 | Resolutions
|
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 September 1999 | Return made up to 01/09/99; full list of members (9 pages) |
26 September 1999 | Return made up to 01/09/99; full list of members (9 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | New director appointed (1 page) |
29 October 1997 | New director appointed (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
17 October 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (1 page) |
19 February 1997 | New director appointed (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: burnside road farbuen industrial estate dyce aberdeen AB2 0PB (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: burnside road farbuen industrial estate dyce aberdeen AB2 0PB (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
24 October 1996 | Company name changed britoil indonesia LIMITED\certificate issued on 25/10/96 (3 pages) |
24 October 1996 | Company name changed britoil indonesia LIMITED\certificate issued on 25/10/96 (3 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1995 | Return made up to 01/09/95; full list of members (10 pages) |
22 September 1995 | Return made up to 01/09/95; full list of members (10 pages) |
17 December 1992 | Resolutions
|
17 December 1992 | Memorandum and Articles of Association (10 pages) |
17 December 1992 | Memorandum and Articles of Association (10 pages) |
17 December 1992 | Resolutions
|
27 November 1987 | Incorporation (13 pages) |
27 November 1987 | Incorporation (13 pages) |