Bathgate
EH48 1AS
Scotland
Director Name | Mrs Elizabeth Molade Michael-Abe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 December 2018) |
Role | Educationist |
Country of Residence | Scotland |
Correspondence Address | 45 Academy Place Bathgate EH48 1AS Scotland |
Director Name | Mr Eddy Akan Eyo |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Procurement/Logistics Directo |
Country of Residence | United Kingdom |
Correspondence Address | 45 Denwood Aberdeen Aberdeenshire AB15 6JE Scotland |
Director Name | Mr Benson N-Ue Dimkpa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Denwood Aberdeen Aberdeenshire AB15 6JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Messrs Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 6 Alford Place Aberdeen Aberdeenshire AB10 1YD Scotland |
Registered Address | 45 Academy Place Bathgate EH48 1AS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
3 at £1 | Michael Olumuyiwa Abe 60.00% Ordinary |
---|---|
1 at £1 | Benson N-ue Dimkpa 20.00% Ordinary |
1 at £1 | Eddy Akan Eyo 20.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Elizabeth Molade Michael-Abe as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Elizabeth Molade Michael-Abe as a director on 6 September 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 March 2012 | Termination of appointment of Benson N-Ue Dimkpa as a director (1 page) |
28 March 2012 | Termination of appointment of Eddy Eyo as a director (1 page) |
28 March 2012 | Termination of appointment of Benson N-Ue Dimkpa as a director (1 page) |
28 March 2012 | Termination of appointment of Eddy Eyo as a director (1 page) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Benson N-Ue Dimkpa on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Michael Olumuyiwa Abe on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Benson N-Ue Dimkpa on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Eddy Akan Eyo on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Benson N-Ue Dimkpa on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Michael Olumuyiwa Abe on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Eddy Akan Eyo on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Michael Olumuyiwa Abe on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Eddy Akan Eyo on 1 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 6 alford place aberdeen AB10 1YD (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 6 alford place aberdeen AB10 1YD (1 page) |
26 May 2009 | Appointment terminated secretary messrs gray & connochie (1 page) |
26 May 2009 | Appointment terminated secretary messrs gray & connochie (1 page) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
17 April 2008 | Memorandum and Articles of Association (13 pages) |
17 April 2008 | Memorandum and Articles of Association (13 pages) |
8 April 2008 | Company name changed nexpro oil & gas LIMITED\certificate issued on 10/04/08 (2 pages) |
8 April 2008 | Company name changed nexpro oil & gas LIMITED\certificate issued on 10/04/08 (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 03/10/07--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
24 October 2007 | Ad 03/10/07--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 03/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Ad 03/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Incorporation (17 pages) |