Company NameOla Gorm Limited
Company StatusDissolved
Company NumberSC335745
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePacific Shelf 1482 Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Andrew John McHardy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 12 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressSuite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Andrew John Mchardy
100.00%
Ordinary

Financials

Year2014
Net Worth£19,679
Cash£24,100
Current Liabilities£4,421

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
22 September 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
22 September 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
29 October 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
29 October 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
9 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
9 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
9 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
16 November 2009Registered office address changed from 24 Lochinch Avenue Cove Aberdeen AB12 3SF on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 24 Lochinch Avenue Cove Aberdeen AB12 3SF on 16 November 2009 (1 page)
14 November 2009Director's details changed for Andrew John Mchardy on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Andrew John Mchardy on 14 November 2009 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
1 June 2009Registered office changed on 01/06/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
29 May 2009Appointment terminated secretary md secretaries LIMITED (1 page)
29 May 2009Appointment terminated secretary md secretaries LIMITED (1 page)
28 January 2009Return made up to 03/01/09; full list of members (5 pages)
28 January 2009Return made up to 03/01/09; full list of members (5 pages)
11 February 2008Company name changed pacific shelf 1482 LIMITED\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed pacific shelf 1482 LIMITED\certificate issued on 09/02/08 (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
3 January 2008Incorporation (24 pages)
3 January 2008Incorporation (24 pages)