Hamilton
ML3 0FD
Scotland
Director Name | Mr John George William Cran |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Candymill Lane Hamilton ML3 0FD Scotland |
Director Name | Mrs Jean Brown |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balgreggie Road Cardenden Lochgelly Fife KY5 0NF Scotland |
Secretary Name | Mr John George William Cran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 May 2020) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Candymill Lane Hamilton ML3 0FD Scotland |
Director Name | Mrs Fidelma Muraska |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Ardbeg Crescent Airdrie Lanarkshire ML6 6GE Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | oilean.co.uk |
---|
Registered Address | Unit 2 Candymill Lane Hamilton ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
3 at £1 | John Cran 60.00% Ordinary |
---|---|
2 at £1 | Fidelma Muraska 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,891 |
Cash | £2,538 |
Current Liabilities | £7,445 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
23 July 2021 | Termination of appointment of John George William Cran as a director on 1 June 2021 (1 page) |
22 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
28 July 2020 | Termination of appointment of John George William Cran as a director on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of John George William Cran as a director on 1 July 2020
|
13 July 2020 | Notification of Lynn Maud Bell as a person with significant control on 25 May 2020 (2 pages) |
12 June 2020 | Cessation of John George William Cran as a person with significant control on 25 May 2020 (1 page) |
5 June 2020 | Appointment of Mrs Lynn Maud Bell as a director on 25 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2020 | Termination of appointment of John George William Cran as a secretary on 25 May 2020 (1 page) |
4 June 2020 | Registered 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 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 August 2019 | Termination of appointment of Fidelma Muraska as a director on 22 August 2019 (1 page) |
4 July 2019 | Cessation of Fidelma Muraska as a person with significant control on 30 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 May 2016 | Director's details changed for Mr John George William Cran on 1 May 2015 (2 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr John George William Cran on 1 May 2015 (2 pages) |
4 May 2016 | Director's details changed for Mrs Fidelma Muraska on 1 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mrs Fidelma Muraska on 1 May 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mr John George William Cran on 1 May 2015 (1 page) |
4 May 2016 | Secretary's details changed for Mr John George William Cran on 1 May 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 July 2015 | Registered 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 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered 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 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 April 2014 | Appointment of Mrs Fidelma Muraska as a director (2 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Jean Brown as a director (1 page) |
7 April 2014 | Termination of appointment of Jean Brown as a director (1 page) |
7 April 2014 | Appointment of Mrs Fidelma Muraska as a director (2 pages) |
7 April 2014 | Termination of appointment of Jean Brown as a director (1 page) |
7 April 2014 | Termination of appointment of Jean Brown as a director (1 page) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (5 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / john cran / 21/02/2008 (2 pages) |
28 February 2008 | Director's change of particulars / john cran / 21/02/2008 (2 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 April 2007 | Ad 28/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 April 2007 | Ad 28/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 9 erskine brae culross dunfermline scotland (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 9 erskine brae culross dunfermline scotland (1 page) |
10 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
18 May 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Ad 11/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2005 | Ad 11/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (13 pages) |
21 February 2005 | Incorporation (13 pages) |