34 Coblentz Avenue Cascade
Port Of Spain
Trinidad & Tobago
Director Name | Mr Thomas Andrew Rae |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 August 2016) |
Role | Oilfield Related Consultants |
Country of Residence | Scotland |
Correspondence Address | Lindrick Grange Cummertrees Annan Dumfriesshire DG12 5QA Scotland |
Director Name | Miss Imogen Margaret Craddock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 16 Desswood Place Aberdeen AB25 2DH Scotland |
Secretary Name | Mr John Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathbourne 46 Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Garrith John Young |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 February 2012) |
Role | Consultant Petroleum Eng |
Correspondence Address | Rubislaw House Irstead Road Neatishead Norfolk NR12 8BJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | £1,047,662 |
Cash | £914,471 |
Current Liabilities | £1,307,127 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
13 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
23 September 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 November 2014 | Total exemption full accounts made up to 31 January 2014 (20 pages) |
26 November 2014 | Total exemption full accounts made up to 31 January 2014 (20 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 July 2013 | Termination of appointment of Imogen Craddock as a director (1 page) |
10 July 2013 | Termination of appointment of Imogen Craddock as a director (1 page) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (20 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (20 pages) |
17 July 2012 | Termination of appointment of John Dunbar as a secretary (2 pages) |
17 July 2012 | Termination of appointment of John Dunbar as a secretary (2 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Secretary's details changed for Mr John Dunbar on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Patrick Maris on 15 March 2012 (3 pages) |
16 March 2012 | Director's details changed for Patrick Maris on 15 March 2012 (3 pages) |
16 March 2012 | Secretary's details changed for Mr John Dunbar on 15 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Thomas Andrew Rae on 15 March 2012 (3 pages) |
16 March 2012 | Director's details changed for Thomas Andrew Rae on 15 March 2012 (3 pages) |
15 March 2012 | Director's details changed for Imogen Margaret Craddock on 15 March 2012 (3 pages) |
15 March 2012 | Director's details changed for Imogen Margaret Craddock on 15 March 2012 (3 pages) |
23 February 2012 | Total exemption full accounts made up to 31 January 2011 (20 pages) |
23 February 2012 | Total exemption full accounts made up to 31 January 2011 (20 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Termination of appointment of Garrith Young as a director (1 page) |
16 February 2012 | Termination of appointment of Garrith Young as a director (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (17 pages) |
10 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (17 pages) |
10 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (17 pages) |
1 December 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 December 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
18 March 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
18 March 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members
|
31 March 2008 | Return made up to 01/03/08; full list of members
|
16 January 2008 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members
|
13 March 2007 | Return made up to 01/03/07; full list of members
|
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
6 January 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
24 February 2005 | Return made up to 01/03/05; full list of members (10 pages) |
24 February 2005 | Return made up to 01/03/05; full list of members (10 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
27 May 2004 | Ad 04/05/04--------- £ si 3000@1=3000 £ ic 21100/24100 (2 pages) |
27 May 2004 | Ad 04/05/04--------- £ si 3000@1=3000 £ ic 21100/24100 (2 pages) |
26 February 2004 | Return made up to 01/03/04; full list of members (10 pages) |
26 February 2004 | Return made up to 01/03/04; full list of members (10 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members (10 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members (10 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
28 June 2002 | Ad 15/06/02--------- £ si 100@1=100 £ ic 21000/21100 (2 pages) |
28 June 2002 | Ad 15/06/02--------- £ si 100@1=100 £ ic 21000/21100 (2 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (9 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (9 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: block 4 r 15/17 deemouth bus centre, south esplanade east aberdeen AB11 9PB (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: block 4 r 15/17 deemouth bus centre, south esplanade east aberdeen AB11 9PB (1 page) |
10 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
10 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members
|
30 March 2001 | Return made up to 01/03/01; full list of members
|
9 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
9 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 October 2000 | Secretary's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
6 April 2000 | Ad 19/07/99--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages) |
6 April 2000 | Ad 19/07/99--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages) |
6 April 2000 | Ad 28/07/99--------- £ si 3000@1=3000 £ ic 15000/18000 (2 pages) |
6 April 2000 | Ad 22/06/99--------- £ si 6000@1=6000 £ ic 3000/9000 (2 pages) |
6 April 2000 | Ad 01/03/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
6 April 2000 | Ad 28/07/99--------- £ si 3000@1=3000 £ ic 15000/18000 (2 pages) |
6 April 2000 | Ad 19/01/00--------- £ si 3000@1=3000 £ ic 18000/21000 (2 pages) |
6 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
6 April 2000 | Ad 28/06/99--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages) |
6 April 2000 | Ad 22/06/99--------- £ si 6000@1=6000 £ ic 3000/9000 (2 pages) |
6 April 2000 | Ad 01/03/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
6 April 2000 | Ad 28/06/99--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages) |
6 April 2000 | Ad 19/01/00--------- £ si 3000@1=3000 £ ic 18000/21000 (2 pages) |
6 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
12 March 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
12 March 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
3 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
3 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | £ nc 1000/100000 01/03/99 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | £ nc 1000/100000 01/03/99 (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Resolutions
|
1 March 1999 | Incorporation (16 pages) |
1 March 1999 | Incorporation (16 pages) |