Company NameMedusa (Montenegro) Limited
Company StatusDissolved
Company NumberSC187677
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NamesRamco Energy (Muradhanli) Limited and Ramco Energy (Muradkhanli) Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameMr Peter Mooney
StatusClosed
Appointed08 February 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Director NameMr Steven Ross Bertram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMichael Norman Burchell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAventine Downs Lane
Leatherhead
Surrey
KT22 8JW
Director NameChristopher Gilbert Moar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Stephen Edward Remp
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Secretary NameChristopher Gilbert Moar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Fintray Road
Aberdeen
AB15 8HL
Scotland
Secretary NameMr Nigel Francis Penney
NationalityBritish
StatusResigned
Appointed18 August 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Downs Court
Commonside Close
Sutton
Surrey
SM2 5SX
Secretary NameChristopher Gilbert Moar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Fintray Road
Aberdeen
AB15 8HL
Scotland
Secretary NameChristopher Gilbert Moar
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Fintray Road
Aberdeen
AB15 8HL
Scotland
Secretary NameBarry Robert Moir
NationalityBritish
StatusResigned
Appointed11 December 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address2 Southfolds Steading
Balmedie
Aberdeen
AB23 8YY
Scotland
Secretary NameDerek Edge
StatusResigned
Appointed23 August 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2006)
RoleAccountant
Correspondence Address7 Watson Mews
Banchory
Aberdeenshire
AB31 5PB
Scotland
Secretary NameNeil Strachan
NationalityBritish
StatusResigned
Appointed14 December 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2012)
RoleCompany Director
Correspondence Address24 Viewfield Avenue
Aberdeen
AB15 7JX
Scotland

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Gasmonte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,294,582
Current Liabilities£19,294,582

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
21 January 2023Application to strike the company off the register (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 July 2022Cessation of Stephen Edward Remp as a person with significant control on 8 July 2021 (1 page)
12 July 2022Notification of David Kemlo Laing as a person with significant control on 30 June 2021 (2 pages)
31 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 November 2021Termination of appointment of Stephen Edward Remp as a director on 8 July 2021 (1 page)
30 November 2021Appointment of Mr David Kemlo Laing as a director on 30 June 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 August 2019Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 16 Haddow Street Hamilton ML3 7HX on 5 August 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 May 2017Registered office address changed from Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page)
16 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
19 January 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
12 July 2013Director's details changed for Mr Stephen Edward Remp on 1 January 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Director's details changed for Mr Stephen Edward Remp on 1 January 2013 (2 pages)
12 July 2013Director's details changed for Mr Stephen Edward Remp on 1 January 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of Mr Peter Mooney as a secretary (1 page)
26 March 2012Appointment of Mr Peter Mooney as a secretary (1 page)
23 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 23 February 2012 (2 pages)
8 February 2012Termination of appointment of Neil Strachan as a secretary (2 pages)
8 February 2012Termination of appointment of Christopher Moar as a director (2 pages)
8 February 2012Termination of appointment of Neil Strachan as a secretary (2 pages)
8 February 2012Termination of appointment of Steven Bertram as a director (2 pages)
8 February 2012Termination of appointment of Steven Bertram as a director (2 pages)
8 February 2012Termination of appointment of Christopher Moar as a director (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (15 pages)
12 May 2011Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages)
12 May 2011Director's details changed for Christopher Gilbert Moar on 20 April 2011 (3 pages)
12 May 2011Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages)
12 May 2011Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages)
12 May 2011Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages)
12 May 2011Director's details changed for Christopher Gilbert Moar on 20 April 2011 (3 pages)
24 September 2010Full accounts made up to 31 December 2009 (22 pages)
24 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (15 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (15 pages)
19 December 2009Termination of appointment of Christopher Moar as a secretary (2 pages)
19 December 2009Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 19 December 2009 (2 pages)
19 December 2009Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 19 December 2009 (2 pages)
19 December 2009Appointment of Neil Strachan as a secretary (3 pages)
19 December 2009Appointment of Neil Strachan as a secretary (3 pages)
19 December 2009Termination of appointment of Christopher Moar as a secretary (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Return made up to 15/07/08; full list of members (4 pages)
29 July 2008Return made up to 15/07/08; full list of members (4 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Registered office changed on 22/06/07 from: britannia house, endeavour drive arnhall business park westhill aberdeenshire AB23 6UF (1 page)
22 June 2007Registered office changed on 22/06/07 from: britannia house, endeavour drive arnhall business park westhill aberdeenshire AB23 6UF (1 page)
20 October 2006Registered office changed on 20/10/06 from: 62 queens road aberdeen AB15 4YE (1 page)
20 October 2006Registered office changed on 20/10/06 from: 62 queens road aberdeen AB15 4YE (1 page)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Amended accounts made up to 31 December 2003 (13 pages)
13 September 2004Amended accounts made up to 31 December 2003 (13 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (12 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (12 pages)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
19 July 2004Company name changed ramco energy (muradkhanli) limit ed\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed ramco energy (muradkhanli) limit ed\certificate issued on 19/07/04 (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
2 July 2003Full accounts made up to 31 December 2002 (15 pages)
2 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 August 2002Return made up to 15/07/02; full list of members (6 pages)
28 August 2002Return made up to 15/07/02; full list of members (6 pages)
15 August 2002Secretary's particulars changed (1 page)
15 August 2002Secretary's particulars changed (1 page)
26 June 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 4 rubislaw place aberdeen AB10 1XN (1 page)
13 December 2001Registered office changed on 13/12/01 from: 4 rubislaw place aberdeen AB10 1XN (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
27 July 2001Return made up to 15/07/01; full list of members (6 pages)
27 July 2001Return made up to 15/07/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Full accounts made up to 31 December 2000 (16 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
6 September 2000Return made up to 15/07/00; full list of members (7 pages)
6 September 2000Return made up to 15/07/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 December 1999 (14 pages)
5 June 2000Full accounts made up to 31 December 1999 (14 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
5 August 1999Return made up to 15/07/99; full list of members (8 pages)
5 August 1999Return made up to 15/07/99; full list of members (8 pages)
17 February 1999Secretary's particulars changed (1 page)
17 February 1999Secretary's particulars changed (1 page)
11 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 October 1998Company name changed ramco energy (muradhanli) limite d\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed ramco energy (muradhanli) limite d\certificate issued on 30/10/98 (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
15 July 1998Incorporation (12 pages)
15 July 1998Incorporation (12 pages)