Company NameGemini Well Technology Limited
Company StatusDissolved
Company NumberSC197417
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Mark James Buyers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(1 year, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 27 December 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David George Forsyth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(2 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 27 December 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2018(19 years after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2022)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameWilliam Duncan Cardno
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QH
Scotland
Director NameRoger Alan Kostick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleManager
Correspondence Address1 Forest Road
Aberdeen
Aberdeenshire
AB15 4DE
Scotland
Director NameDavid Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2002)
RoleEngineer
Correspondence AddressThe Grey House
Yarmouth Road
Ormebury St Margaret
Norfolk
NR29 3QB
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteomega-completion.com
Telephone01224 772744
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80k at £1Omega Completion Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
7 September 2022Application to strike the company off the register (2 pages)
1 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
7 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
5 July 2018Appointment of Stronachs Secretaries Limited as a secretary on 3 July 2018 (2 pages)
5 July 2018Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 3 July 2018 (1 page)
5 July 2018Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 28 Albyn Place Aberdeen AB10 1YL on 5 July 2018 (1 page)
5 July 2018Change of details for Omega Completion Technology Limited as a person with significant control on 21 August 2017 (2 pages)
2 July 2018Change of details for Omega Completion Technology Limited as a person with significant control on 29 June 2018 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Omega Completion Technology Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Omega Completion Technology Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 80,000
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 80,000
(4 pages)
7 April 2016Director's details changed for Mr Mark James Buyers on 30 September 2010 (2 pages)
7 April 2016Director's details changed for Mr Mark James Buyers on 30 September 2010 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 80,000
(4 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 80,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 80,000
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 80,000
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Director's details changed for Mark James Buyers on 1 July 2012 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mark James Buyers on 1 July 2012 (2 pages)
28 June 2013Director's details changed for Mark James Buyers on 1 July 2012 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for David George Forsyth on 20 June 2013 (2 pages)
28 June 2013Director's details changed for David George Forsyth on 20 June 2013 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 22 June 2010 (2 pages)
9 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 22 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 22/06/08; full list of members (3 pages)
21 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2007Return made up to 22/06/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
6 July 2006Return made up to 22/06/06; full list of members (2 pages)
6 July 2006Return made up to 22/06/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 22/06/05; full list of members (7 pages)
24 June 2005Return made up to 22/06/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 August 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
8 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002Return made up to 22/06/02; full list of members (8 pages)
16 July 2002Return made up to 22/06/02; full list of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
21 February 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
21 February 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 August 2001Return made up to 22/06/01; full list of members (7 pages)
2 August 2001Return made up to 22/06/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 September 2000Return made up to 22/06/00; full list of members (7 pages)
2 September 2000Return made up to 22/06/00; full list of members (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 July 2000Ad 22/06/99--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages)
24 July 2000Ad 22/06/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Ad 22/06/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Ad 22/06/99--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Registered office changed on 20/07/00 from: 5 alford place aberdeen aberdeenshire AB10 1YD (1 page)
20 July 2000Registered office changed on 20/07/00 from: 5 alford place aberdeen aberdeenshire AB10 1YD (1 page)
26 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/99
(1 page)
26 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/99
(1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (19 pages)
22 June 1999Incorporation (19 pages)