Company NameReservoir Management Limited
Company StatusDissolved
Company NumberSC123565
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameAndrew Thomson And Associates Limited

Business Activity

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

Directors

Secretary NameNeil Mackay Campbell
NationalityBritish
StatusClosed
Appointed15 December 2006(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Andrew William Pollard Thomson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 20 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan 37 Deeview Road South
South Cults
Aberdeen
AB15 9NA
Scotland
Director NameMrs Caroline Georgina Thomson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgowan 37 Deeview Road South
Cults
Aberdeen
AB1 9NA
Scotland
Secretary NameMrs Caroline Georgina Thomson
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgowan 37 Deeview Road South
Cults
Aberdeen
AB1 9NA
Scotland
Director NameJoanna Clare Neve
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 02 October 2001)
RoleAccountant
Correspondence Address2 Harestone Cottages
Crathes
Banchory
Kincardineshire
AB31 3QN
Scotland
Director NameDr Patrick Neve
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(1 year, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 April 2008)
RoleDirector, Engineering
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Director NameDavid William Sherrard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Primrosehill Road
Cults
Aberdeen
AB15 9ND
Scotland
Director NameAndrew John Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Hillside Gardens
New Southgate
London
N11 2NH
Director NameAndrew John Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Hillside Gardens
New Southgate
London
N11 2NH
Director NameMr John Rhind Fraser
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Forestside Gardens
Banchory
Kincardineshire
AB31 5ZS
Scotland
Director NamePeter Henry Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2007)
RoleDirector, Geoscience
Country of ResidenceScotland
Correspondence Address8 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Secretary NameDr Patrick Neve
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressBirchbank
Banchory
AB31 5QA
Scotland
Secretary NameMr Andrew William Pollard Thomson
NationalityBritish
StatusResigned
Appointed18 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan 37 Deeview Road South
South Cults
Aberdeen
AB15 9NA
Scotland

Contact

Websitewww.fenergyltd.com

Location

Registered Address7 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.000k at £0.2Reservoir Management (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 250,000
(4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 250,000
(4 pages)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250,000
(4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250,000
(4 pages)
24 December 2013Satisfaction of charge 3 in full (1 page)
24 December 2013Satisfaction of charge 3 in full (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
7 March 2012Director's details changed for Mr Neil Mackay Campbell on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Mr Neil Mackay Campbell on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Mr Neil Mackay Campbell on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Neil Mackay Campbell on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Neil Mackay Campbell on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Neil Mackay Campbell on 6 March 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
10 February 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
10 February 2011Appointment of Mr Neil Mackay Campbell as a director (2 pages)
8 October 2010Termination of appointment of Andrew Thomson as a director (2 pages)
8 October 2010Termination of appointment of Andrew Thomson as a director (2 pages)
8 October 2010Termination of appointment of David Sherrard as a director (2 pages)
8 October 2010Termination of appointment of David Sherrard as a director (2 pages)
8 October 2010Termination of appointment of Andrew Evans as a director (2 pages)
8 October 2010Termination of appointment of Andrew Evans as a director (2 pages)
8 October 2010Termination of appointment of John Fraser as a director (2 pages)
8 October 2010Termination of appointment of John Fraser as a director (2 pages)
2 October 2010Alterations to floating charge 3 (14 pages)
2 October 2010Alterations to floating charge 3 (14 pages)
25 September 2010Alterations to floating charge 4 (13 pages)
25 September 2010Alterations to floating charge 4 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for David William Sherrard on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Andrew John Evans on 23 February 2010 (2 pages)
14 April 2010Director's details changed for John Rhind Fraser on 23 February 2010 (2 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for David William Sherrard on 23 February 2010 (2 pages)
14 April 2010Director's details changed for John Rhind Fraser on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Andrew John Evans on 23 February 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
3 April 2008Appointment terminated director patrick neve (1 page)
3 April 2008Appointment terminated director patrick neve (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
18 March 2008Appointment terminate, director logged form (1 page)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 March 2008Appointment terminated director peter griffiths (1 page)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 March 2008Appointment terminated director peter griffiths (1 page)
18 March 2008Appointment terminate, director logged form (1 page)
2 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
11 April 2006Return made up to 22/02/06; full list of members (3 pages)
11 April 2006Return made up to 22/02/06; full list of members (3 pages)
17 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
17 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
31 August 2005Registered office changed on 31/08/05 from: 7 bon accord square aberdeen grampian AB11 6DJ (1 page)
31 August 2005Registered office changed on 31/08/05 from: 7 bon accord square aberdeen grampian AB11 6DJ (1 page)
16 March 2005Return made up to 22/02/05; full list of members (3 pages)
16 March 2005Return made up to 22/02/05; full list of members (3 pages)
10 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
10 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
19 January 2005Declaration of assistance for shares acquisition (7 pages)
19 January 2005Declaration of assistance for shares acquisition (6 pages)
19 January 2005Declaration of assistance for shares acquisition (6 pages)
19 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 January 2005Declaration of assistance for shares acquisition (7 pages)
19 January 2005Declaration of assistance for shares acquisition (6 pages)
19 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 January 2005Declaration of assistance for shares acquisition (7 pages)
19 January 2005Declaration of assistance for shares acquisition (6 pages)
19 January 2005Declaration of assistance for shares acquisition (7 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
7 April 2004Return made up to 22/02/04; full list of members (9 pages)
7 April 2004Return made up to 22/02/04; full list of members (9 pages)
6 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
6 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
25 February 2003Return made up to 22/02/03; full list of members (8 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Return made up to 22/02/03; full list of members (8 pages)
11 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
11 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
26 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Declaration of assistance for shares acquisition (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Declaration of assistance for shares acquisition (7 pages)
22 October 2001Secretary resigned (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Memorandum and Articles of Association (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Memorandum and Articles of Association (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Dec mort/charge * (4 pages)
4 October 2001Dec mort/charge * (4 pages)
4 October 2001Dec mort/charge * (4 pages)
4 October 2001Partic of mort/charge * (5 pages)
4 October 2001Dec mort/charge * (4 pages)
4 October 2001Partic of mort/charge * (5 pages)
2 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
2 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
24 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
12 May 2000Return made up to 22/02/00; full list of members (8 pages)
12 May 2000Return made up to 22/02/00; full list of members (8 pages)
7 September 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
7 September 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
17 February 1999Return made up to 22/02/99; full list of members (6 pages)
17 February 1999Return made up to 22/02/99; full list of members (6 pages)
17 November 1998Amended accounts made up to 31 March 1998 (16 pages)
17 November 1998Amended accounts made up to 31 March 1998 (16 pages)
7 October 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
7 October 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
3 March 1998Return made up to 22/02/98; full list of members (6 pages)
3 March 1998Return made up to 22/02/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Memorandum and Articles of Association (23 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1997Ad 17/06/97--------- £ si [email protected]=249800 £ ic 200/250000 (2 pages)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1997Nc inc already adjusted 17/06/97 (1 page)
30 June 1997Memorandum and Articles of Association (23 pages)
30 June 1997Particulars of contract relating to shares (3 pages)
30 June 1997Ad 17/06/97--------- £ si [email protected]=249800 £ ic 200/250000 (2 pages)
30 June 1997Particulars of contract relating to shares (3 pages)
30 June 1997Nc inc already adjusted 17/06/97 (1 page)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Registered office changed on 05/11/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page)
5 November 1996Registered office changed on 05/11/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page)
28 October 1996Partic of mort/charge * (5 pages)
28 October 1996Partic of mort/charge * (5 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1996Registered office changed on 11/01/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page)
11 January 1996Registered office changed on 11/01/96 from: 11 bon accord crescent aberdeen AB1 2DE (1 page)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 February 1995Return made up to 22/02/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/95
(5 pages)
27 February 1995Return made up to 22/02/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
27 April 1993Partic of mort/charge * (3 pages)
27 April 1993Partic of mort/charge * (3 pages)
4 March 1992Return made up to 07/03/92; full list of members (6 pages)
4 March 1992Return made up to 07/03/92; full list of members (6 pages)
17 September 1991Nc inc already adjusted 16/08/91 (1 page)
17 September 1991Ad 19/08/91--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
17 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1991Nc inc already adjusted 16/08/91 (1 page)
17 September 1991Ad 19/08/91--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
17 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 June 1991Company name changed andrew thomson and associates li mited\certificate issued on 25/06/91 (2 pages)
24 June 1991Company name changed andrew thomson and associates li mited\certificate issued on 25/06/91 (2 pages)
31 May 1991Return made up to 07/03/91; full list of members (7 pages)
31 May 1991Return made up to 07/03/91; full list of members (7 pages)
7 March 1990Incorporation (34 pages)
7 March 1990Incorporation (34 pages)