Company NameBarleca Drilling Consultants Ltd.
Company StatusDissolved
Company NumberSC222210
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott Durward Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(6 days after company formation)
Appointment Duration15 years, 3 months (closed 06 December 2016)
RoleDrilling Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Kepplehills Road
Bucksburn
Aberdeen
AB21 9PL
Scotland
Secretary NameLynne Margaret Anderson
NationalityBritish
StatusClosed
Appointed20 August 2001(6 days after company formation)
Appointment Duration15 years, 3 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address10 Kepplehills Road
Bucksburn
Aberdeen
AB21 9PL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Mrs Lynne Anderson
50.00%
Ordinary A
5 at £1Scott Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,032
Cash£781
Current Liabilities£4,871

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 March 2016Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 3 March 2016 (1 page)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(5 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Director's details changed for Scott Durward Anderson on 31 July 2013 (2 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Secretary's details changed for Lynne Margaret Anderson on 31 July 2013 (2 pages)
25 September 2013Secretary's details changed for Lynne Margaret Anderson on 31 July 2013 (2 pages)
25 September 2013Director's details changed for Scott Durward Anderson on 31 July 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Scott Durward Anderson on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Scott Durward Anderson on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Scott Durward Anderson on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 January 2009Registered office changed on 25/01/2009 from 1 wagley court bucksburn aberdeen AB21 9XD (1 page)
25 January 2009Registered office changed on 25/01/2009 from 1 wagley court bucksburn aberdeen AB21 9XD (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 14/08/05; full list of members (4 pages)
26 August 2005Return made up to 14/08/05; full list of members (4 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 August 2003Return made up to 14/08/03; full list of members (6 pages)
5 August 2003Return made up to 14/08/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Registered office changed on 27/08/02 from: 44 victoria street aberdeen AB10 1XA (1 page)
27 August 2002Return made up to 14/08/02; full list of members (6 pages)
27 August 2002Registered office changed on 27/08/02 from: 44 victoria street aberdeen AB10 1XA (1 page)
27 August 2002Return made up to 14/08/02; full list of members (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Ad 20/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2001Ad 20/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
14 August 2001Incorporation (14 pages)
14 August 2001Incorporation (14 pages)