Aberdeen
Grampian
AB10 1XL
Scotland
Director Name | Glyn Evans |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lunan Bay Montrose DD11 5SS Scotland |
Director Name | John Fergal Watters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 38 Bon Accord Terrace Aberdeen AB11 6DU Scotland |
Secretary Name | Glyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lunan Bay Montrose DD11 5SS Scotland |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Secretary Name | Mr Stephen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | firstoilexpro.com |
---|---|
Email address | [email protected] |
Telephone | 01224 624666 |
Telephone region | Aberdeen |
Registered Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
5.4k at £1 | First Oil PLC 83.59% Ordinary |
---|---|
265 at £1 | Ato K. Aidoo 4.12% Ordinary |
760 at £1 | Glyn Evans 11.82% Ordinary |
20 at £1 | A & B Investments 0.31% Ordinary |
10 at £1 | John Fergal Watters 0.16% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 March 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page) |
2 March 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page) |
24 February 2015 | Filing exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
24 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (52 pages) |
24 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (52 pages) |
24 February 2015 | Filing exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
11 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
14 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 August 2008 | Location of register of members (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
28 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
28 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
1 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
29 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
29 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
30 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
30 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
6 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 April 2002 | Ad 24/04/02--------- £ si 3156@1=3156 £ ic 117/3273 (2 pages) |
26 April 2002 | Ad 24/04/02--------- £ si 3156@1=3156 £ ic 117/3273 (2 pages) |
6 April 2002 | Registered office changed on 06/04/02 from: orchard house lunan bay, inverkeilor arbroath angus DD11 5SS (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: orchard house lunan bay, inverkeilor arbroath angus DD11 5SS (1 page) |
5 March 2002 | Ad 10/12/01--------- £ si 12@1=12 £ ic 105/117 (2 pages) |
5 March 2002 | Ad 10/12/01--------- £ si 12@1=12 £ ic 105/117 (2 pages) |
20 February 2002 | New director appointed (4 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (4 pages) |
20 February 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
6 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
31 May 2000 | Company name changed tano oil and gas LTD.\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed tano oil and gas LTD.\certificate issued on 01/06/00 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page) |
23 September 1999 | Ad 12/07/99--------- £ si 103@1=103 £ ic 2/105 (2 pages) |
23 September 1999 | Ad 12/07/99--------- £ si 103@1=103 £ ic 2/105 (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (19 pages) |
5 July 1999 | Incorporation (19 pages) |