Company NamePsi (Oil & Gas) Limited
Company StatusDissolved
Company NumberSC228335
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Neil Jamieson Patterson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address16 Harlaw Road
Aberdeen
AB15 4YY
Scotland
Director NameMrs Joan Helen Ann Patterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2004(2 years after company formation)
Appointment Duration11 years, 3 months (closed 22 May 2015)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address16 Harlaw Road
Aberdeen
Grampian
AB15 4YY
Scotland
Secretary NameMrs Joan Helen Ann Patterson
NationalityBritish
StatusClosed
Appointed21 February 2004(2 years after company formation)
Appointment Duration11 years, 3 months (closed 22 May 2015)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address16 Harlaw Road
Aberdeen
Grampian
AB15 4YY
Scotland
Director NameJohn Shand
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleLawyer
Correspondence Address27 Ashgrove Road West
Aberdeen
Grampian
AB16 5BB
Scotland
Secretary NameJohn Shand
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleLawyer
Correspondence Address27 Ashgrove Road West
Aberdeen
Grampian
AB16 5BB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Joan Helen Ann Patterson
50.00%
Ordinary
50 at £1Neil Jamieson Patterson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2014Voluntary strike-off action has been suspended (1 page)
15 July 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2013Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 May 2010Director's details changed for Neil Jamieson Patterson on 21 February 2010 (2 pages)
7 May 2010Director's details changed for Neil Jamieson Patterson on 21 February 2010 (2 pages)
7 May 2010Director's details changed for Joan Helen Ann Patterson on 21 February 2010 (2 pages)
7 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Joan Helen Ann Patterson on 21 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 September 2009Return made up to 21/02/09; full list of members (4 pages)
11 September 2009Return made up to 21/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 August 2007Return made up to 21/02/07; full list of members (2 pages)
17 August 2007Return made up to 21/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 July 2006Ad 25/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
7 July 2006Return made up to 21/02/06; full list of members (10 pages)
7 July 2006Ad 25/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
7 July 2006Return made up to 21/02/06; full list of members (10 pages)
6 July 2006Registered office changed on 06/07/06 from: 19 bon accord crescent aberdeen AB11 6DE (1 page)
6 July 2006Registered office changed on 06/07/06 from: 19 bon accord crescent aberdeen AB11 6DE (1 page)
29 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
8 April 2004Accounts made up to 28 February 2003 (5 pages)
8 April 2004Accounts made up to 28 February 2003 (5 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
19 March 2003Return made up to 21/02/03; full list of members (7 pages)
19 March 2003Return made up to 21/02/03; full list of members (7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
21 February 2002Incorporation (14 pages)
21 February 2002Incorporation (14 pages)