Aberdeen
AB10 1XL
Scotland
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(7 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Ms Isabel Naomi Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramsay House Birsemore Aboyne Aberdeenshire AB34 5BT Scotland |
Director Name | Mr Miles St John Newman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramsay Cottage Aboyne Aberdeenshire AB34 5BT Scotland |
Secretary Name | Mr Miles St John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramsay Cottage Aboyne Aberdeenshire AB34 5BT Scotland |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 January 2008) |
Role | Accountant |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Secretary Name | Mr Stephen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | reachexploration.co.uk |
---|
Registered Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | First Oil Expro LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 April |
11 July 2007 | Delivered on: 20 July 2007 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture with fixed charges by way of legal mortgage the property, all plant machinery and equipment - see form 410 paper apart for full details, includes floating charge over all assets. Fully Satisfied |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
24 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (52 pages) |
24 February 2015 | Filing exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
24 February 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page) |
24 February 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/04/14 (1 page) |
24 February 2015 | Filing exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
24 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (52 pages) |
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
10 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
4 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
26 July 2010 | Appointment of Mr Steven David Bowyer as a director (2 pages) |
26 July 2010 | Appointment of Mr Steven David Bowyer as a director (2 pages) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
27 August 2009 | Alterations to floating charge 1 (17 pages) |
27 August 2009 | Alterations to floating charge 1 (17 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
18 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
14 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 February 2009 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
5 February 2009 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 July 2007 (11 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 July 2007 (11 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
20 July 2007 | Partic of mort/charge * (9 pages) |
20 July 2007 | Partic of mort/charge * (9 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: ramsay house birsemore aboyne aberdeenshire AB34 5BT (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: ramsay house birsemore aboyne aberdeenshire AB34 5BT (1 page) |
6 July 2007 | New director appointed (3 pages) |
3 July 2007 | Company name changed reach exploration (north sea) li mited\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed reach exploration (north sea) li mited\certificate issued on 03/07/07 (2 pages) |
18 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
18 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
13 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
13 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 March 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
5 March 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2003 | Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Incorporation (43 pages) |
24 April 2003 | Incorporation (43 pages) |