Company NameFocus Oil And Gas Limited
DirectorDavid John Aldridge
Company StatusActive
Company NumberSC336587
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Gavin Bryan Burtwell
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dallas Avenue
Burntisland
Fife
KY3 9ET
Scotland
Director NameMr David John Aldridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(11 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dallas Avenue
Burntisland
Fife
KY3 9ET
Scotland
Director NameMr Philip Duff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2008(4 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 16 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Pine Valley Pass
Connolly
Western Australia
Wa 6027
Director NameMr Colin Leslie Ellis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Richard George Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2016)
RoleFinance Broker
Country of ResidenceScotland
Correspondence AddressSchoolhouse Bridge Of Muchalls
Stonehaven
Kincardineshire
AB39 3RR
Scotland
Director NameMr Jonathan Mark Wooller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameFocus Group (Investments) Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address2 Dallas Avenue
Burntisland
Fife
KY3 9ET
Scotland

Location

Registered Address2 Dallas Avenue
Burntisland
Fife
KY3 9ET
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £1Focus Group (Investments) LTD
43.00%
Ordinary
1.1k at £1Tpmcd Australia Pty LTD
43.00%
Ordinary
100 at £1Wooller Jonathan
4.00%
Ordinary
250 at £1Colin Ellis
10.00%
Ordinary

Financials

Year2014
Net Worth-£437,045
Cash£720
Current Liabilities£442,263

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 April 2020Cessation of Philip Duff as a person with significant control on 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Appointment of Mr David John Aldridge as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Focus Group (Investments) Limited as a director on 15 April 2019 (1 page)
17 February 2019Secretary's details changed for Mr Gavin Bryan Burtwell on 16 February 2019 (1 page)
17 February 2019Director's details changed for Focus Group (Investments) Limited on 16 February 2019 (1 page)
17 February 2019Change of details for Mr David John Aldridge as a person with significant control on 16 February 2019 (2 pages)
17 February 2019Termination of appointment of Philip Duff as a director on 16 February 2019 (1 page)
17 February 2019Registered office address changed from Schoolhouse Bridge of Muchalls Stonehaven Kincardineshire AB39 3RR to 2 Dallas Avenue Burntisland Fife KY3 9ET on 17 February 2019 (1 page)
14 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
5 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,500
(5 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,500
(5 pages)
18 February 2016Termination of appointment of Colin Leslie Ellis as a director on 11 January 2016 (1 page)
18 February 2016Termination of appointment of Colin Leslie Ellis as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Richard George Murray as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Jonathan Mark Wooller as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Jonathan Mark Wooller as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Richard George Murray as a director on 11 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2,500
(8 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2,500
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Appointment of Mr Jonathan Mark Wooller as a director on 1 July 2014 (2 pages)
8 September 2014Appointment of Mr Jonathan Mark Wooller as a director on 1 July 2014 (2 pages)
8 September 2014Appointment of Mr Jonathan Mark Wooller as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard George Murray as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard George Murray as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard George Murray as a director on 1 July 2014 (2 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,500
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,500
(3 pages)
5 June 2014Appointment of Mr Colin Leslie Ellis as a director (2 pages)
5 June 2014Appointment of Mr Colin Leslie Ellis as a director (2 pages)
3 June 2014Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Philip Duff on 3 June 2014 (2 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders (5 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Philip Duff on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Duff on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Focus Group (Investments) Limited on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Focus Group (Investments) Limited on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Focus Group (Investments) Limited on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Duff on 1 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
19 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
17 February 2009Return made up to 23/01/09; full list of members (4 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 23/01/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from schoolhouse bridge of muchalls stonehaven AB39 3RR (1 page)
17 February 2009Registered office changed on 17/02/2009 from schoolhouse bridge of muchalls stonehaven AB39 3RR (1 page)
17 February 2009Location of debenture register (1 page)
10 July 2008Director appointed philip duff (2 pages)
10 July 2008Director appointed philip duff (2 pages)
11 June 2008Ad 04/06/08-04/06/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
11 June 2008Ad 04/06/08-04/06/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2008Gbp nc 1000/2000\26/05/08 (1 page)
5 June 2008Gbp nc 1000/2000\26/05/08 (1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)