Company NameWestoil Limited
Company StatusLiquidation
Company NumberSC202136
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Anne Jean Ballingall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 3 months
RoleAdministrative Manager
Country of ResidenceScotland
Correspondence Address2 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Director NameMr Allan Spence Mathieson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RolePetroleum Consultant
Correspondence Address45a Queens Road
Aberdeen
AB15 4ZN
Scotland
Secretary NameMrs Anne Jean Ballingall
NationalityBritish
StatusCurrent
Appointed31 March 2001(1 year, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameGeorge Cochrane Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Bonaly Crescent
Colinton
Edinburgh
Midlothian
EH13 0EP
Scotland
Secretary NameGeorge Cochrane Dale
NationalityBritish
StatusResigned
Appointed30 December 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Bonaly Crescent
Colinton
Edinburgh
Midlothian
EH13 0EP
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth£2,222,150
Cash£247,191
Current Liabilities£468,420

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due20 December 2016 (overdue)

Filing History

21 October 2002Registered office changed on 21/10/02 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page)
21 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2002Registered office changed on 21/10/02 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page)
21 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 February 2002Location of register of members (1 page)
12 February 2002Return made up to 06/12/01; full list of members (10 pages)
12 February 2002Location of register of members (1 page)
12 February 2002Return made up to 06/12/01; full list of members (10 pages)
8 August 2001£ ic 449000/149000 26/06/01 £ sr 300000@1=300000 (1 page)
8 August 2001£ ic 449000/149000 26/06/01 £ sr 300000@1=300000 (1 page)
7 August 2001£ ic 560000/449000 31/07/01 £ sr 111000@1=111000 (1 page)
7 August 2001£ ic 560000/449000 31/07/01 £ sr 111000@1=111000 (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
14 December 2000Return made up to 06/12/00; full list of members (10 pages)
14 December 2000Location of register of members (1 page)
14 December 2000Return made up to 06/12/00; full list of members (10 pages)
14 December 2000Location of register of members (1 page)
30 March 2000Partic of mort/charge * (6 pages)
30 March 2000Partic of mort/charge * (6 pages)
28 March 2000Particulars of contract relating to shares (3 pages)
28 March 2000Particulars of contract relating to shares (3 pages)
28 March 2000Ad 10/03/00--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages)
28 March 2000Ad 10/03/00--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages)
20 March 2000Ad 10/03/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Ad 10/03/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
20 March 2000Nc inc already adjusted 10/03/00 (1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Nc inc already adjusted 10/03/00 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
12 January 2000Director resigned (1 page)
7 January 2000Company name changed ledge 503 LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed ledge 503 LIMITED\certificate issued on 10/01/00 (2 pages)
6 December 1999Incorporation (26 pages)
6 December 1999Incorporation (26 pages)