Company NamePetroleum Wells College Limited
Company StatusDissolved
Company NumberSC207501
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Thomas Morse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityWelsh
StatusClosed
Appointed21 July 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 27 November 2018)
RoleCompletions Eng
Country of ResidenceWales
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 year, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameMrs Alice Morse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed19 June 2013(13 years after company formation)
Appointment Duration5 years, 5 months (closed 27 November 2018)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameAlice Morse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleTechnical Assistant
Correspondence AddressThe Cherries, 28 High Road
Strathkinness
Fife
KY16 9XY
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£147,392
Cash£37,885
Current Liabilities£42,424

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (3 pages)
22 August 2018Micro company accounts made up to 30 March 2018 (2 pages)
7 June 2018Director's details changed for Mr Anthony Thomas Morse on 7 June 2018 (2 pages)
7 June 2018Change of details for Mr Anthony Thomas Morse as a person with significant control on 7 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Alice Morse on 28 May 2018 (2 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
6 June 2018Change of details for Mrs Alice Morse as a person with significant control on 28 May 2018 (2 pages)
9 February 2018Notification of Anthony Thomas Morse as a person with significant control on 25 May 2016 (2 pages)
9 February 2018Notification of Alice Morse as a person with significant control on 26 May 2016 (2 pages)
14 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 196
(7 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 196
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 196
(7 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 196
(7 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
3 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 196
(7 pages)
3 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 196
(7 pages)
5 February 2014Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5 February 2014 (1 page)
20 January 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
20 January 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
20 January 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
20 January 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
17 January 2012Appointment of Alice Morse as a director (3 pages)
17 January 2012Appointment of Alice Morse as a director (3 pages)
23 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
23 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
11 May 2010Company name changed it-coa LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
11 May 2010Company name changed it-coa LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
1 May 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
1 May 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
14 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Return made up to 26/05/06; full list of members (3 pages)
7 July 2006Return made up to 26/05/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 August 2005Return made up to 26/05/05; full list of members (3 pages)
18 August 2005Return made up to 26/05/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 May 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Return made up to 26/05/03; full list of members (6 pages)
17 June 2003Return made up to 26/05/03; full list of members (6 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
12 June 2002Return made up to 26/05/02; full list of members (7 pages)
12 June 2002Return made up to 26/05/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Ad 27/02/02--------- £ si [email protected]=10 £ ic 186/196 (2 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Ad 27/02/02--------- £ si [email protected]=10 £ ic 186/196 (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
24 August 2001Ad 20/08/01--------- £ si [email protected]=2 £ ic 184/186 (2 pages)
24 August 2001Ad 20/08/01--------- £ si [email protected]=2 £ ic 184/186 (2 pages)
7 August 2001Ad 26/07/01--------- £ si [email protected]=80 £ ic 104/184 (2 pages)
7 August 2001Ad 26/07/01--------- £ si [email protected]=80 £ ic 104/184 (2 pages)
30 July 2001Ad 26/07/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
30 July 2001Ad 26/07/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001S-div 26/07/01 (2 pages)
27 July 2001Company name changed atmorsephere LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Memorandum and Articles of Association (8 pages)
27 July 2001Company name changed atmorsephere LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Nc inc already adjusted 26/07/01 (2 pages)
27 July 2001S-div 26/07/01 (2 pages)
27 July 2001Memorandum and Articles of Association (8 pages)
27 July 2001Nc inc already adjusted 26/07/01 (2 pages)
21 June 2001Return made up to 26/05/01; full list of members (5 pages)
21 June 2001Return made up to 26/05/01; full list of members (5 pages)
7 December 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
7 December 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
7 September 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
11 August 2000Memorandum and Articles of Association (7 pages)
11 August 2000Memorandum and Articles of Association (7 pages)
3 August 2000Company name changed place d'or 531 LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed place d'or 531 LIMITED\certificate issued on 04/08/00 (2 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Incorporation (13 pages)
26 May 2000Incorporation (13 pages)