Company NameOilean (Training And Nurture) Limited
Company StatusDissolved
Company NumberSC280303
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Lynn Maud Bell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 17 January 2023)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressUnit 2 Candymill Lane
Hamilton
ML3 0FD
Scotland
Director NameMr John George William Cran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Candymill Lane
Hamilton
ML3 0FD
Scotland
Director NameMrs Jean Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(2 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balgreggie Road
Cardenden
Lochgelly
Fife
KY5 0NF
Scotland
Secretary NameMr John George William Cran
NationalityBritish
StatusResigned
Appointed11 March 2005(2 weeks, 4 days after company formation)
Appointment Duration15 years, 2 months (resigned 25 May 2020)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Candymill Lane
Hamilton
ML3 0FD
Scotland
Director NameMrs Fidelma Muraska
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Ardbeg Crescent
Airdrie
Lanarkshire
ML6 6GE
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteoilean.co.uk

Location

Registered AddressUnit 2 Candymill Lane
Hamilton
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

3 at £1John Cran
60.00%
Ordinary
2 at £1Fidelma Muraska
40.00%
Ordinary

Financials

Year2014
Net Worth£5,891
Cash£2,538
Current Liabilities£7,445

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 28 February 2021 (4 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 July 2021Termination of appointment of John George William Cran as a director on 1 June 2021 (1 page)
22 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Termination of appointment of John George William Cran as a director on 1 July 2020 (1 page)
28 July 2020Termination of appointment of John George William Cran as a director on 1 July 2020
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
13 July 2020Notification of Lynn Maud Bell as a person with significant control on 25 May 2020 (2 pages)
12 June 2020Cessation of John George William Cran as a person with significant control on 25 May 2020 (1 page)
5 June 2020Appointment of Mrs Lynn Maud Bell as a director on 25 May 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Termination of appointment of John George William Cran as a secretary on 25 May 2020 (1 page)
4 June 2020Registered office address changed from C/O C/O 11 Ardbeg Crescent Airdrie Lanarkshire ML6 6GE Scotland to Unit 2 Candymill Lane Hamilton ML3 0FD on 4 June 2020 (1 page)
23 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 August 2019Termination of appointment of Fidelma Muraska as a director on 22 August 2019 (1 page)
4 July 2019Cessation of Fidelma Muraska as a person with significant control on 30 June 2019 (1 page)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 May 2016Director's details changed for Mr John George William Cran on 1 May 2015 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
4 May 2016Director's details changed for Mr John George William Cran on 1 May 2015 (2 pages)
4 May 2016Director's details changed for Mrs Fidelma Muraska on 1 May 2016 (2 pages)
4 May 2016Director's details changed for Mrs Fidelma Muraska on 1 May 2016 (2 pages)
4 May 2016Secretary's details changed for Mr John George William Cran on 1 May 2015 (1 page)
4 May 2016Secretary's details changed for Mr John George William Cran on 1 May 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 July 2015Registered office address changed from 4 Balgreggie Road Auchterderran Lochgelly Fife KY5 0NF to C/O C/O 11 Ardbeg Crescent Airdrie Lanarkshire ML6 6GE on 15 July 2015 (1 page)
15 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(5 pages)
15 July 2015Registered office address changed from 4 Balgreggie Road Auchterderran Lochgelly Fife KY5 0NF to C/O C/O 11 Ardbeg Crescent Airdrie Lanarkshire ML6 6GE on 15 July 2015 (1 page)
15 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(5 pages)
15 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(5 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 April 2014Appointment of Mrs Fidelma Muraska as a director (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
(4 pages)
7 April 2014Termination of appointment of Jean Brown as a director (1 page)
7 April 2014Termination of appointment of Jean Brown as a director (1 page)
7 April 2014Appointment of Mrs Fidelma Muraska as a director (2 pages)
7 April 2014Termination of appointment of Jean Brown as a director (1 page)
7 April 2014Termination of appointment of Jean Brown as a director (1 page)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / john cran / 21/02/2008 (2 pages)
28 February 2008Director's change of particulars / john cran / 21/02/2008 (2 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 April 2007Ad 28/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 2007Ad 28/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 21/02/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 21/02/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 9 erskine brae culross dunfermline scotland (1 page)
28 November 2006Registered office changed on 28/11/06 from: 9 erskine brae culross dunfermline scotland (1 page)
10 April 2006Return made up to 21/02/06; full list of members (6 pages)
10 April 2006Return made up to 21/02/06; full list of members (6 pages)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
16 March 2005Ad 11/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2005Ad 11/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (13 pages)
21 February 2005Incorporation (13 pages)