Company NameFirst Oil Ebt Trustee Limited
Company StatusDissolved
Company NumberSC223286
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed18 October 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 2 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(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NameMr Stephen Grant
StatusResigned
Appointed10 June 2010(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitefirstoilexpro.com
Email address[email protected]

Location

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

Shareholders

2 at £1First Oil PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
24 February 2015Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page)
24 February 2015Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page)
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)
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)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 September 2011Termination of appointment of Stephen Grant as a secretary (1 page)
23 September 2011Termination of appointment of Stephen Grant as a secretary (1 page)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
25 August 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 August 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
14 June 2010Memorandum and Articles of Association (3 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2010Memorandum and Articles of Association (3 pages)
10 June 2010Appointment of Mr Stephen Grant as a secretary (1 page)
10 June 2010Appointment of Mr Stephen Grant as a secretary (1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
9 June 2010Company name changed c&l properties LIMITED\certificate issued on 09/06/10
  • CONNOT ‐
(3 pages)
9 June 2010Company name changed c&l properties LIMITED\certificate issued on 09/06/10
  • CONNOT ‐
(3 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 April 2010Company name changed first scot LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
26 April 2010Company name changed first scot LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(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 Ian Alexander Suttie on 19 October 2009 (2 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
11 October 2007Return made up to 18/09/07; full list of members (2 pages)
11 October 2007Return made up to 18/09/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 100 union street aberdeen AB10 1QR (1 page)
30 January 2007Registered office changed on 30/01/07 from: 100 union street aberdeen AB10 1QR (1 page)
26 January 2007New director appointed (13 pages)
26 January 2007New director appointed (13 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 2006Secretary resigned (1 page)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
2 November 2005Return made up to 18/09/05; full list of members (2 pages)
2 November 2005Return made up to 18/09/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 September 2004Return made up to 18/09/04; full list of members (2 pages)
21 September 2004Return made up to 18/09/04; full list of members (2 pages)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 September 2003Return made up to 18/09/03; full list of members (5 pages)
22 September 2003Return made up to 18/09/03; full list of members (5 pages)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 September 2002Return made up to 18/09/02; full list of members (5 pages)
16 September 2002Return made up to 18/09/02; full list of members (5 pages)
2 November 2001Company name changed place d'or 556 LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed place d'or 556 LIMITED\certificate issued on 02/11/01 (2 pages)
18 September 2001Incorporation (14 pages)
18 September 2001Incorporation (14 pages)