Aberdeen
AB10 1UT
Scotland
Director Name | Mr John Douglas Lock |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2012(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Andrew Davidson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 02 February 1998(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 05 May 1998) |
Role | Consultant |
Correspondence Address | 47 Albert Street Aberdeen Aberdeenshire AB25 1XT Scotland |
Director Name | Dr John Douglas Lock |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | PO Box 6852 Dubai UAE |
Secretary Name | Mr Andrew Davidson |
---|---|
Status | Resigned |
Appointed | 18 June 1998(5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 22 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland |
Director Name | Rany Doleh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 21 May 2015(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Bryan Keenan & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 05 May 1998) |
Correspondence Address | 23 Rubislaw Terrace Aberdeen Scotland |
Website | www.dolphinenergy.com |
---|
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
450 at £0.1 | John Lock 45.00% Ordinary |
---|---|
450 at £0.1 | Zakaria Doleh 45.00% Ordinary |
100 at £0.1 | Rany Doleh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,342 |
Cash | £205 |
Current Liabilities | £22,547 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 4 June 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
29 May 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 29 May 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
7 August 2015 | Termination of appointment of Rany Doleh as a director on 6 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Rany Doleh as a director on 6 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Rany Doleh as a director on 6 August 2015 (1 page) |
17 June 2015 | Sub-division of shares on 21 May 2015 (5 pages) |
17 June 2015 | Sub-division of shares on 21 May 2015 (5 pages) |
16 June 2015 | Director's details changed for Zakarta Khalil Doleh on 4 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Zakarta Khalil Doleh on 4 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Zakarta Khalil Doleh on 4 March 2015 (2 pages) |
26 May 2015 | Appointment of Rany Doleh as a director on 21 May 2015 (2 pages) |
26 May 2015 | Appointment of Rany Doleh as a director on 21 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr John Douglas Lock as a director on 13 February 2015 (2 pages) |
14 May 2015 | Appointment of Mr John Douglas Lock as a director on 13 February 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Andrew Davidson as a secretary (1 page) |
11 May 2012 | Termination of appointment of Andrew Davidson as a secretary (1 page) |
11 May 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Registered office address changed from C/O C/O Andrew Davidson 22 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland on 11 May 2012 (1 page) |
11 May 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Registered office address changed from C/O C/O Andrew Davidson 22 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland on 11 May 2012 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Registered office address changed from C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland on 24 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Mr Andrew Davidson on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland on 24 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Mr Andrew Davidson on 24 January 2011 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 July 2010 | Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Aberdeen AB12 3AW United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Aberdeen AB12 3AW United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Aberdeen AB12 3AW United Kingdom on 6 July 2010 (1 page) |
2 February 2010 | Director's details changed for Zakarta Khalil Doleh on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Andrew Davidson on 12 January 2010 (1 page) |
2 February 2010 | Director's details changed for Zakarta Khalil Doleh on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Zakarta Khalil Doleh on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Andrew Davidson on 12 January 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 47 albert street aberdeen aberdeenshire AB25 1XT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 47 albert street aberdeen aberdeenshire AB25 1XT (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 May 2008 | Appointment terminated director john lock (1 page) |
14 May 2008 | Appointment terminated director john lock (1 page) |
17 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
18 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
18 April 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
9 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
22 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
11 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 78A carden place aberdeen AB10 1UL (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 78A carden place aberdeen AB10 1UL (1 page) |
11 February 2000 | Return made up to 12/01/00; full list of members
|
11 February 2000 | Return made up to 12/01/00; full list of members
|
9 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
9 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
14 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 July 1999 | Return made up to 12/01/99; full list of members (6 pages) |
8 July 1999 | Return made up to 12/01/99; full list of members (6 pages) |
11 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
24 February 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | Memorandum and Articles of Association (8 pages) |
16 February 1998 | Memorandum and Articles of Association (8 pages) |
10 February 1998 | Company name changed formlaugh LIMITED\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | Company name changed formlaugh LIMITED\certificate issued on 11/02/98 (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 February 1998 | New director appointed (2 pages) |
12 January 1998 | Incorporation (12 pages) |
12 January 1998 | Incorporation (12 pages) |