Company NameIndependent Oil & Gas Analysts Limited
Company StatusDissolved
Company NumberSC210769
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameBonsquare 552 Limited

Business Activity

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

Directors

Director NameGordon Adamson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(3 months after company formation)
Appointment Duration15 years, 1 month (closed 05 January 2016)
RoleConsultant Petroleum
Country of ResidenceUnited Kingdom
Correspondence AddressShieldarroch
286 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director NameSusan Margaret Center Adamson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(3 months after company formation)
Appointment Duration15 years, 1 month (closed 05 January 2016)
RolePharmaceutical Representative
Country of ResidenceUnited Kingdom
Correspondence AddressShieldarroch
286 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Secretary NameGordon Adamson
NationalityBritish
StatusClosed
Appointed06 December 2000(3 months after company formation)
Appointment Duration15 years, 1 month (closed 05 January 2016)
RoleConsultant Petroleum
Country of ResidenceUnited Kingdom
Correspondence AddressShieldarroch
286 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressShieldarroch
286 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

50 at £1Mr Gordon Adamson
50.00%
Ordinary
50 at £1Mrs Susan Adamson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
2 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
18 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Director's details changed for Gordon Adamson on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Susan Margaret Center Adamson on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Gordon Adamson on 7 September 2010 (2 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Susan Margaret Center Adamson on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Gordon Adamson on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Susan Margaret Center Adamson on 7 September 2010 (2 pages)
20 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 September 2009Return made up to 07/09/09; full list of members (4 pages)
12 September 2009Return made up to 07/09/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 September 2006Return made up to 07/09/06; full list of members (3 pages)
15 September 2006Return made up to 07/09/06; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 September 2005Return made up to 07/09/05; full list of members (3 pages)
21 September 2005Return made up to 07/09/05; full list of members (3 pages)
21 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 September 2004Return made up to 07/09/04; full list of members (7 pages)
14 September 2004Return made up to 07/09/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 September 2003Return made up to 07/09/03; full list of members (7 pages)
10 September 2003Return made up to 07/09/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 September 2002Return made up to 07/09/02; full list of members (7 pages)
11 September 2002Return made up to 07/09/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 October 2001Return made up to 07/09/01; full list of members (6 pages)
9 October 2001Return made up to 07/09/01; full list of members (6 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2000Memorandum and Articles of Association (26 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
14 December 2000Registered office changed on 14/12/00 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2000Memorandum and Articles of Association (26 pages)
1 December 2000Company name changed bonsquare 552 LIMITED\certificate issued on 04/12/00 (2 pages)
1 December 2000Company name changed bonsquare 552 LIMITED\certificate issued on 04/12/00 (2 pages)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2000Incorporation (32 pages)
7 September 2000Incorporation (32 pages)