Aberdeen
Grampian
AB10 1XL
Scotland
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(2 years, 9 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(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | firstoilexpro.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
5.1k at £0.01 | Ian Alexander Suttie 100.02% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 November 2011 | Delivered on: 28 November 2011 Persons entitled: Bank of Scotland PLC Classification: Scottish shares pledge Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the shares. Outstanding |
---|---|
19 January 2006 | Delivered on: 25 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
28 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Sub-division of shares on 30 August 2011 (6 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 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 | Director's details changed for Mrs Dorothy Elizabeth Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of debenture register (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
15 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Ad 22/03/06--------- £ si 50@1=50 (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Ad 28/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
15 June 2006 | Statement of affairs (12 pages) |
15 June 2006 | Ad 22/03/06--------- £ si 50@1 (2 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
5 February 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
25 January 2006 | Partic of mort/charge * (3 pages) |
29 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (3 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Company name changed bieldrow LIMITED\certificate issued on 04/07/05 (2 pages) |
30 March 2005 | Incorporation (22 pages) |