Company NameF & G B Limited
Company StatusDissolved
Company NumberSC186820
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameA & B Oilfield Rentals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrank Birse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(4 months after company formation)
Appointment Duration21 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Manor 255a North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameGrace Birse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(4 months after company formation)
Appointment Duration21 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Manor 255a North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Secretary NameGrace Birse
NationalityBritish
StatusClosed
Appointed15 October 1998(4 months after company formation)
Appointment Duration21 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Manor 255a North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address52 - 54 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Frank Birse
50.00%
Ordinary A
50 at £1Grace Birse
50.00%
Ordinary B

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (1 page)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Notification of Frank Birse as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 July 2017Notification of Grace Birse as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Grace Birse as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Frank Birse as a person with significant control on 6 April 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Registered office address changed from 52 Queens Road Aberdeen AB15 4YE to 52 - 54 Queens Road Aberdeen AB15 4YE on 20 June 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Registered office address changed from 52 Queens Road Aberdeen AB15 4YE to 52 - 54 Queens Road Aberdeen AB15 4YE on 20 June 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
25 June 2012Company name changed a & b oilfield rentals LIMITED\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Company name changed a & b oilfield rentals LIMITED\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(1 page)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (14 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (14 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
25 June 2010Director's details changed for Frank Birse on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Grace Birse on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Grace Birse on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Frank Birse on 16 June 2010 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 July 2008Return made up to 16/06/08; full list of members (4 pages)
24 July 2007Return made up to 16/06/07; no change of members (7 pages)
24 July 2007Return made up to 16/06/07; no change of members (7 pages)
18 June 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
18 June 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 June 2005Return made up to 16/06/05; full list of members (7 pages)
13 June 2005Return made up to 16/06/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 June 2004Return made up to 16/06/04; full list of members (7 pages)
17 June 2004Return made up to 16/06/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 July 2003Return made up to 16/06/03; full list of members (7 pages)
5 July 2003Return made up to 16/06/03; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
19 June 2001Return made up to 16/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 June 2001Return made up to 16/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
28 March 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 July 1999Return made up to 16/06/99; full list of members (6 pages)
19 July 1999Return made up to 16/06/99; full list of members (6 pages)
9 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
9 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
2 November 1998Registered office changed on 02/11/98 from: denmore lodge, lochside road aberdeen AB23 8WQ (1 page)
2 November 1998Registered office changed on 02/11/98 from: denmore lodge, lochside road aberdeen AB23 8WQ (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Incorporation (18 pages)
16 June 1998Incorporation (18 pages)