Company NamePenoil Limited
Company StatusDissolved
Company NumberSC269110
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameFreelance Euro Services (McLvii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Pender
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence Address34 Rose Avenue
Elgin
Morayshire
IV30 1NU
Scotland
Secretary NameClaire Frances Pender
NationalityBritish
StatusClosed
Appointed22 November 2007(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address34 Rose Avenue
Elgin
Morayshire
IV30 1NU
Scotland
Director NameSally Ann Bowman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address78b Dunbar Street
Old Aberdeen
Aberdeen
Abereenshire
AB24 3UJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

100 at £1Claire Frances Pender
100.00%
Ordinary

Financials

Year2014
Net Worth£187,746
Cash£147
Current Liabilities£13,407

Accounts

Latest Accounts4 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End04 April

Filing History

13 August 2020Micro company accounts made up to 4 April 2020 (3 pages)
13 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 4 April 2019 (3 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
6 February 2019Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
17 October 2018Micro company accounts made up to 4 April 2018 (3 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 4 April 2017 (5 pages)
27 October 2017Micro company accounts made up to 4 April 2017 (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 4 April 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 4 April 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 4 April 2015 (5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 4 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 4 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 4 April 2013 (5 pages)
23 July 2013Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom on 23 July 2013 (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 March 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for John Michael Pender on 11 June 2010 (2 pages)
28 June 2010Director's details changed for John Michael Pender on 11 June 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Memorandum and Articles of Association (15 pages)
29 January 2009Memorandum and Articles of Association (15 pages)
10 July 2008Return made up to 11/06/08; full list of members (3 pages)
10 July 2008Return made up to 11/06/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mclvii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mclvii) LIMITED\certificate issued on 12/12/07 (2 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
22 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
22 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
11 June 2004Incorporation (21 pages)
11 June 2004Incorporation (21 pages)