Company NamePetroleum Expertise Limited
Company StatusDissolved
Company NumberSC330449
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameJames Anthony Laurenson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDaisybank Church Lane
Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2012(5 years after company formation)
Appointment Duration3 years (resigned 24 September 2015)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressDaisybank Church Lane
Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWest Garioch

Shareholders

100 at £1James Anthony Laurenson
90.91%
Ordinary A
5 at £1Ben Anthony Harry Laurenson
4.55%
Ordinary B
5 at £1Lee James Laurenson
4.55%
Ordinary B

Financials

Year2014
Net Worth-£1,836
Cash£724
Current Liabilities£2,560

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 110
(5 pages)
24 September 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 24 September 2015 (1 page)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 110
(5 pages)
24 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Daisybank Church Lane Kemnay Inverurie Aberdeenshire AB51 5QP on 24 September 2015 (1 page)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 110
(5 pages)
24 September 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Daisybank Church Lane Kemnay Inverurie Aberdeenshire AB51 5QP on 24 September 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 110
(5 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 110
(5 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 110
(5 pages)
3 October 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
21 May 2014Micro company accounts made up to 30 September 2013 (7 pages)
21 May 2014Micro company accounts made up to 30 September 2013 (7 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ Scotland on 3 February 2014 (1 page)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 110
(5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 110
(5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 110
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 September 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
11 September 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
11 September 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Director's details changed for James Anthony Laurenson on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for James Anthony Laurenson on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for James Anthony Laurenson on 5 September 2010 (2 pages)
13 September 2010Director's details changed for James Anthony Laurenson on 5 September 2010 (2 pages)
13 September 2010Director's details changed for James Anthony Laurenson on 5 September 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
10 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
6 July 2009Ad 19/03/09\gbp si 108@1=108\gbp ic 2/110\ (2 pages)
6 July 2009Ad 19/03/09\gbp si 108@1=108\gbp ic 2/110\ (2 pages)
15 May 2009Resolutions
  • RES13 ‐ Share division approved 19/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2009Statement of rights variation attached to shares (4 pages)
15 May 2009S-div (2 pages)
15 May 2009S-div (2 pages)
15 May 2009Statement of rights variation attached to shares (4 pages)
15 May 2009Resolutions
  • RES13 ‐ Share division approved 19/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
10 September 2008Return made up to 05/09/08; full list of members (3 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
5 September 2007Incorporation (15 pages)
5 September 2007Incorporation (15 pages)