Company NameFirst Oil Exploration (North Sea) Limited
Company StatusDissolved
Company NumberSC248243
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameReach Exploration (North Sea) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(4 years, 1 month after company formation)
Appointment Duration10 years (closed 20 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(7 years after company formation)
Appointment Duration7 years, 1 month (closed 20 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMs Isabel Naomi Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRamsay House
Birsemore
Aboyne
Aberdeenshire
AB34 5BT
Scotland
Director NameMr Miles St John Newman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRamsay Cottage
Aboyne
Aberdeenshire
AB34 5BT
Scotland
Secretary NameMr Miles St John Newman
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRamsay Cottage
Aboyne
Aberdeenshire
AB34 5BT
Scotland
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed21 June 2007(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 January 2008)
RoleAccountant
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NameMr Stephen Grant
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2010)
RoleChartered Accountant
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitereachexploration.co.uk

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 Expro LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 April

Charges

11 July 2007Delivered 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

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
20 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
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 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 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)
22 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
10 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
4 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
26 July 2010Appointment of Mr Steven David Bowyer as a director (2 pages)
26 July 2010Appointment of Mr Steven David Bowyer as a director (2 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
27 August 2009Alterations to floating charge 1 (17 pages)
27 August 2009Alterations to floating charge 1 (17 pages)
6 August 2009Resolutions
  • RES13 ‐ Co entered into facilities aggreement ias debenture and subordination deed to be made between group and lender 30/07/2009
(2 pages)
6 August 2009Resolutions
  • RES13 ‐ Co entered into facilities aggreement ias debenture and subordination deed to be made between group and lender 30/07/2009
(2 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
18 May 2009Return made up to 22/04/09; full list of members (3 pages)
18 May 2009Return made up to 22/04/09; full list of members (3 pages)
14 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
14 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 February 2009Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
5 February 2009Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 July 2007 (11 pages)
4 February 2009Accounts for a dormant company made up to 31 July 2007 (11 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
20 July 2007Partic of mort/charge * (9 pages)
20 July 2007Partic of mort/charge * (9 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: ramsay house birsemore aboyne aberdeenshire AB34 5BT (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: ramsay house birsemore aboyne aberdeenshire AB34 5BT (1 page)
6 July 2007New director appointed (3 pages)
3 July 2007Company name changed reach exploration (north sea) li mited\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed reach exploration (north sea) li mited\certificate issued on 03/07/07 (2 pages)
18 June 2007Return made up to 22/04/07; no change of members (7 pages)
18 June 2007Return made up to 22/04/07; no change of members (7 pages)
13 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
13 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
24 April 2006Return made up to 22/04/06; full list of members (7 pages)
24 April 2006Return made up to 22/04/06; full list of members (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
24 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
24 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 April 2004Return made up to 24/04/04; full list of members (7 pages)
29 April 2004Return made up to 24/04/04; full list of members (7 pages)
5 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
5 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2003Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Incorporation (43 pages)
24 April 2003Incorporation (43 pages)