Company NameTabora Consultants Limited
Company StatusDissolved
Company NumberSC193841
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Patrick Franks Maris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 09 August 2016)
RoleEngineer
Country of ResidenceTrinidad And Tobago
Correspondence AddressNo. 10 Coblentz Villas
34 Coblentz Avenue Cascade
Port Of Spain
Trinidad & Tobago
Director NameMr Thomas Andrew Rae
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 09 August 2016)
RoleOilfield Related Consultants
Country of ResidenceScotland
Correspondence AddressLindrick Grange Cummertrees
Annan
Dumfriesshire
DG12 5QA
Scotland
Director NameMiss Imogen Margaret Craddock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address16 Desswood Place
Aberdeen
AB25 2DH
Scotland
Secretary NameMr John Dunbar
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeathbourne 46 Barclay Park
Aboyne
Aberdeenshire
AB34 5JF
Scotland
Director NameGarrith John Young
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 February 2012)
RoleConsultant Petroleum Eng
Correspondence AddressRubislaw House
Irstead Road
Neatishead
Norfolk
NR12 8BJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£1,047,662
Cash£914,471
Current Liabilities£1,307,127

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
16 May 2016Application to strike the company off the register (3 pages)
16 May 2016Application to strike the company off the register (3 pages)
13 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
13 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
23 September 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
23 September 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24,100
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24,100
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24,100
(5 pages)
26 November 2014Total exemption full accounts made up to 31 January 2014 (20 pages)
26 November 2014Total exemption full accounts made up to 31 January 2014 (20 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 24,100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 24,100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 24,100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 July 2013Termination of appointment of Imogen Craddock as a director (1 page)
10 July 2013Termination of appointment of Imogen Craddock as a director (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (20 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (20 pages)
17 July 2012Termination of appointment of John Dunbar as a secretary (2 pages)
17 July 2012Termination of appointment of John Dunbar as a secretary (2 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 March 2012Secretary's details changed for Mr John Dunbar on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Patrick Maris on 15 March 2012 (3 pages)
16 March 2012Director's details changed for Patrick Maris on 15 March 2012 (3 pages)
16 March 2012Secretary's details changed for Mr John Dunbar on 15 March 2012 (2 pages)
16 March 2012Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 16 March 2012 (1 page)
16 March 2012Director's details changed for Thomas Andrew Rae on 15 March 2012 (3 pages)
16 March 2012Director's details changed for Thomas Andrew Rae on 15 March 2012 (3 pages)
15 March 2012Director's details changed for Imogen Margaret Craddock on 15 March 2012 (3 pages)
15 March 2012Director's details changed for Imogen Margaret Craddock on 15 March 2012 (3 pages)
23 February 2012Total exemption full accounts made up to 31 January 2011 (20 pages)
23 February 2012Total exemption full accounts made up to 31 January 2011 (20 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Termination of appointment of Garrith Young as a director (1 page)
16 February 2012Termination of appointment of Garrith Young as a director (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
10 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
10 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (17 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
18 March 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
18 March 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
11 March 2009Return made up to 01/03/09; full list of members (6 pages)
11 March 2009Return made up to 01/03/09; full list of members (6 pages)
31 March 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
16 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
13 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
6 March 2006Return made up to 01/03/06; full list of members (10 pages)
6 March 2006Return made up to 01/03/06; full list of members (10 pages)
6 January 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
6 January 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
24 February 2005Return made up to 01/03/05; full list of members (10 pages)
24 February 2005Return made up to 01/03/05; full list of members (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (13 pages)
1 December 2004Full accounts made up to 31 January 2004 (13 pages)
27 May 2004Ad 04/05/04--------- £ si 3000@1=3000 £ ic 21100/24100 (2 pages)
27 May 2004Ad 04/05/04--------- £ si 3000@1=3000 £ ic 21100/24100 (2 pages)
26 February 2004Return made up to 01/03/04; full list of members (10 pages)
26 February 2004Return made up to 01/03/04; full list of members (10 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
27 February 2003Return made up to 01/03/03; full list of members (10 pages)
27 February 2003Return made up to 01/03/03; full list of members (10 pages)
2 December 2002Full accounts made up to 31 January 2002 (13 pages)
2 December 2002Full accounts made up to 31 January 2002 (13 pages)
28 June 2002Ad 15/06/02--------- £ si 100@1=100 £ ic 21000/21100 (2 pages)
28 June 2002Ad 15/06/02--------- £ si 100@1=100 £ ic 21000/21100 (2 pages)
22 March 2002Return made up to 01/03/02; full list of members (9 pages)
22 March 2002Return made up to 01/03/02; full list of members (9 pages)
8 March 2002Registered 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 2002Registered 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 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
10 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2000Full accounts made up to 31 January 2000 (10 pages)
9 November 2000Full accounts made up to 31 January 2000 (10 pages)
25 October 2000Secretary's particulars changed (1 page)
25 October 2000Secretary's particulars changed (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
6 April 2000Ad 19/07/99--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages)
6 April 2000Ad 19/07/99--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages)
6 April 2000Ad 28/07/99--------- £ si 3000@1=3000 £ ic 15000/18000 (2 pages)
6 April 2000Ad 22/06/99--------- £ si 6000@1=6000 £ ic 3000/9000 (2 pages)
6 April 2000Ad 01/03/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
6 April 2000Ad 28/07/99--------- £ si 3000@1=3000 £ ic 15000/18000 (2 pages)
6 April 2000Ad 19/01/00--------- £ si 3000@1=3000 £ ic 18000/21000 (2 pages)
6 April 2000Return made up to 01/03/00; full list of members (7 pages)
6 April 2000Ad 28/06/99--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages)
6 April 2000Ad 22/06/99--------- £ si 6000@1=6000 £ ic 3000/9000 (2 pages)
6 April 2000Ad 01/03/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
6 April 2000Ad 28/06/99--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages)
6 April 2000Ad 19/01/00--------- £ si 3000@1=3000 £ ic 18000/21000 (2 pages)
6 April 2000Return made up to 01/03/00; full list of members (7 pages)
12 March 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
12 March 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
3 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1999Nc inc already adjusted 01/03/99 (1 page)
3 March 1999Nc inc already adjusted 01/03/99 (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999£ nc 1000/100000 01/03/99 (1 page)
2 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 March 1999£ nc 1000/100000 01/03/99 (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999Incorporation (16 pages)
1 March 1999Incorporation (16 pages)