Company NamePatagonia Petroleum Ltd.
Company StatusDissolved
Company NumberSC238679
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 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 NameDr Michael Clancy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address204 Mountjoy House Barbican
London
EC2Y 8BP
Director NameMonica De Olavide
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish/Swiss
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleStudent
Correspondence AddressCalleo 2037, Pbb
Buenos Aires
1023
Secretary NameMichael Clancy
NationalityIrish/British
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleEngineer
Correspondence Address4 South Row
Catterline
Stonehaven
Aberdeenshire
AB39 2UL
Scotland
Secretary NameMr Eric James Bowen
NationalityBritish
StatusResigned
Appointed07 January 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFareview
Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland
Secretary NameMrs Avril Marie Burr
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Pilgrims Way East
Otford
Sevenoaks
Kent
TN14 5SJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£41
Cash£6,800
Current Liabilities£182,673

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2020Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
3 October 2016Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 October 2016 (2 pages)
30 September 2016Notice of winding up order (1 page)
30 September 2016Notice of winding up order (1 page)
30 September 2016Court order notice of winding up (1 page)
30 September 2016Court order notice of winding up (1 page)
2 February 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Director's details changed for Michael Clancy on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Michael Clancy on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Michael Clancy on 1 October 2015 (2 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 May 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Michael Clancy on 25 October 2009 (2 pages)
5 May 2010Director's details changed for Michael Clancy on 25 October 2009 (2 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 May 2009Compulsory strike-off action has been suspended (1 page)
27 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Appointment terminated secretary avril burr (1 page)
19 February 2009Appointment terminated secretary avril burr (1 page)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 3 prospect place arnhall business park westhill aberdeenshire AB32 6SY (1 page)
20 June 2008Registered office changed on 20/06/2008 from 3 prospect place arnhall business park westhill aberdeenshire AB32 6SY (1 page)
23 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 2 catterline grove catterline stonehaven kincardineshire AB39 8TY (1 page)
30 June 2006Registered office changed on 30/06/06 from: 2 catterline grove catterline stonehaven kincardineshire AB39 8TY (1 page)
30 June 2006Director's particulars changed (2 pages)
30 June 2006Director's particulars changed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Registered office changed on 13/06/05 from: 4 south row catterline stonehaven kincardineshire AB39 2UL (1 page)
13 June 2005Registered office changed on 13/06/05 from: 4 south row catterline stonehaven kincardineshire AB39 2UL (1 page)
17 November 2004Return made up to 25/10/04; full list of members (6 pages)
17 November 2004Return made up to 25/10/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (17 pages)
25 October 2002Incorporation (17 pages)