Company NameTANO Energy Limited
Company StatusDissolved
Company NumberSC197827
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameTANO Oil And Gas Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(2 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameGlyn Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLunan Bay
Montrose
DD11 5SS
Scotland
Director NameJohn Fergal Watters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleEngineer
Correspondence Address38 Bon Accord Terrace
Aberdeen
AB11 6DU
Scotland
Secretary NameGlyn Evans
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLunan Bay
Montrose
DD11 5SS
Scotland
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed09 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NameMr Stephen Grant
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2010)
RoleChartered Accountant
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefirstoilexpro.com
Email address[email protected]
Telephone01224 624666
Telephone regionAberdeen

Location

Registered Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

5.4k at £1First Oil PLC
83.59%
Ordinary
265 at £1Ato K. Aidoo
4.12%
Ordinary
760 at £1Glyn Evans
11.82%
Ordinary
20 at £1A & B Investments
0.31%
Ordinary
10 at £1John Fergal Watters
0.16%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,429
(4 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,429
(4 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,429
(4 pages)
2 March 2015Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page)
2 March 2015Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page)
24 February 2015Filing exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
24 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (52 pages)
24 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (52 pages)
24 February 2015Filing exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6,429
(4 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6,429
(4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 August 2008Return made up to 05/07/08; full list of members (4 pages)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 05/07/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
28 November 2007Full accounts made up to 30 April 2007 (12 pages)
28 November 2007Full accounts made up to 30 April 2007 (12 pages)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Return made up to 05/07/07; full list of members (3 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Return made up to 05/07/07; full list of members (3 pages)
1 December 2006Full accounts made up to 30 April 2006 (11 pages)
1 December 2006Full accounts made up to 30 April 2006 (11 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
25 August 2006Return made up to 05/07/06; full list of members (7 pages)
25 August 2006Return made up to 05/07/06; full list of members (7 pages)
7 February 2006Full accounts made up to 30 April 2005 (11 pages)
7 February 2006Full accounts made up to 30 April 2005 (11 pages)
21 July 2005Return made up to 05/07/05; full list of members (7 pages)
21 July 2005Return made up to 05/07/05; full list of members (7 pages)
29 November 2004Full accounts made up to 30 April 2004 (12 pages)
29 November 2004Full accounts made up to 30 April 2004 (12 pages)
29 July 2004Return made up to 05/07/04; full list of members (7 pages)
29 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 January 2004Full accounts made up to 30 April 2003 (12 pages)
27 January 2004Full accounts made up to 30 April 2003 (12 pages)
12 July 2003Return made up to 05/07/03; full list of members (7 pages)
12 July 2003Return made up to 05/07/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 July 2002 (12 pages)
30 May 2003Full accounts made up to 31 July 2002 (12 pages)
6 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
6 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
12 July 2002Return made up to 05/07/02; full list of members (7 pages)
12 July 2002Return made up to 05/07/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 April 2002Ad 24/04/02--------- £ si 3156@1=3156 £ ic 117/3273 (2 pages)
26 April 2002Ad 24/04/02--------- £ si 3156@1=3156 £ ic 117/3273 (2 pages)
6 April 2002Registered office changed on 06/04/02 from: orchard house lunan bay, inverkeilor arbroath angus DD11 5SS (1 page)
6 April 2002Registered office changed on 06/04/02 from: orchard house lunan bay, inverkeilor arbroath angus DD11 5SS (1 page)
5 March 2002Ad 10/12/01--------- £ si 12@1=12 £ ic 105/117 (2 pages)
5 March 2002Ad 10/12/01--------- £ si 12@1=12 £ ic 105/117 (2 pages)
20 February 2002New director appointed (4 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (4 pages)
20 February 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
6 August 2001Return made up to 05/07/01; full list of members (7 pages)
6 August 2001Return made up to 05/07/01; full list of members (7 pages)
11 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
11 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 August 2000Return made up to 05/07/00; full list of members (7 pages)
1 August 2000Return made up to 05/07/00; full list of members (7 pages)
31 May 2000Company name changed tano oil and gas LTD.\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed tano oil and gas LTD.\certificate issued on 01/06/00 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page)
25 May 2000Registered office changed on 25/05/00 from: 14 carden place aberdeen aberdeenshire AB10 1UR (1 page)
23 September 1999Ad 12/07/99--------- £ si 103@1=103 £ ic 2/105 (2 pages)
23 September 1999Ad 12/07/99--------- £ si 103@1=103 £ ic 2/105 (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (19 pages)
5 July 1999Incorporation (19 pages)