Company NameEx313 Limited
Company StatusDissolved
Company NumberSC331790
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameNexpro Oil & Gas Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Olumuyiwa Abe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Academy Place
Bathgate
EH48 1AS
Scotland
Director NameMrs Elizabeth Molade Michael-Abe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2018)
RoleEducationist
Country of ResidenceScotland
Correspondence Address45 Academy Place
Bathgate
EH48 1AS
Scotland
Director NameMr Eddy Akan Eyo
Date of BirthMarch 1979 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleProcurement/Logistics Directo
Country of ResidenceUnited Kingdom
Correspondence Address45 Denwood
Aberdeen
Aberdeenshire
AB15 6JE
Scotland
Director NameMr Benson N-Ue Dimkpa
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Denwood
Aberdeen
Aberdeenshire
AB15 6JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMessrs Gray & Connochie (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address6 Alford Place
Aberdeen
Aberdeenshire
AB10 1YD
Scotland

Location

Registered Address45 Academy Place
Bathgate
EH48 1AS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

3 at £1Michael Olumuyiwa Abe
60.00%
Ordinary
1 at £1Benson N-ue Dimkpa
20.00%
Ordinary
1 at £1Eddy Akan Eyo
20.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 September 2016Registered office address changed from 45 45 Academy Place Bathgate West Lothian EH48 1AS Scotland to 45 Academy Place Bathgate EH48 1AS on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 45 45 Academy Place Bathgate West Lothian EH48 1AS Scotland to 45 Academy Place Bathgate EH48 1AS on 6 September 2016 (1 page)
6 September 2016Appointment of Mrs Elizabeth Molade Michael-Abe as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Mrs Elizabeth Molade Michael-Abe as a director on 6 September 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 February 2016Registered office address changed from 45 Denwood Aberdeen Aberdeenshire AB15 6JE to 45 45 Academy Place Bathgate West Lothian EH48 1AS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 45 Denwood Aberdeen Aberdeenshire AB15 6JE to 45 45 Academy Place Bathgate West Lothian EH48 1AS on 18 February 2016 (1 page)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(3 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(3 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(3 pages)
6 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 March 2012Termination of appointment of Benson N-Ue Dimkpa as a director (1 page)
28 March 2012Termination of appointment of Eddy Eyo as a director (1 page)
28 March 2012Termination of appointment of Benson N-Ue Dimkpa as a director (1 page)
28 March 2012Termination of appointment of Eddy Eyo as a director (1 page)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Benson N-Ue Dimkpa on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Michael Olumuyiwa Abe on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Benson N-Ue Dimkpa on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Eddy Akan Eyo on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Benson N-Ue Dimkpa on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Michael Olumuyiwa Abe on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Eddy Akan Eyo on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Michael Olumuyiwa Abe on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Eddy Akan Eyo on 1 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 6 alford place aberdeen AB10 1YD (1 page)
29 July 2009Registered office changed on 29/07/2009 from 6 alford place aberdeen AB10 1YD (1 page)
26 May 2009Appointment terminated secretary messrs gray & connochie (1 page)
26 May 2009Appointment terminated secretary messrs gray & connochie (1 page)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 April 2008Memorandum and Articles of Association (13 pages)
17 April 2008Memorandum and Articles of Association (13 pages)
8 April 2008Company name changed nexpro oil & gas LIMITED\certificate issued on 10/04/08 (2 pages)
8 April 2008Company name changed nexpro oil & gas LIMITED\certificate issued on 10/04/08 (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Ad 03/10/07--------- £ si 4@1=4 £ ic 5/9 (2 pages)
24 October 2007Ad 03/10/07--------- £ si 4@1=4 £ ic 5/9 (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Ad 03/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Ad 03/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2007Incorporation (17 pages)
3 October 2007Incorporation (17 pages)