Banchory
Kincardineshire
AB31 5JE
Scotland
Director Name | Mrs Sandra Jane Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Davont Crathes Banchory Kincardineshire AB31 5JE Scotland |
Secretary Name | Mrs Sandra Jane Stewart |
---|---|
Status | Closed |
Appointed | 01 December 2014(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 February 2019) |
Role | Company Director |
Correspondence Address | Davont Crathes Banchory Aberdeenshire AB31 5JE Scotland |
Secretary Name | Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Gordon Avenue Glasgow Strathclyde G69 6HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Davont Crathes Banchory Kincardineshire AB31 5JE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
2 at £1 | David Alexander Stewart 50.00% Ordinary |
---|---|
2 at £1 | Sandra Jane Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,754 |
Cash | £369,516 |
Current Liabilities | £56,631 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Return of final meeting of voluntary winding up (3 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Change of share class name or designation (2 pages) |
17 December 2014 | Appointment of Mrs Sandra Jane Stewart as a secretary on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Mary Stewart as a secretary on 1 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Mary Stewart as a secretary on 1 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Sandra Jane Stewart as a secretary on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Sandra Jane Stewart as a secretary on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Mary Stewart as a secretary on 1 December 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 August 2012 | Director's details changed for Mrs Sandra Jane Stewart on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mrs Sandra Jane Stewart on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mrs Sandra Jane Stewart on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for David Alexander Stewart on 1 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Woodside of Blelack Lumphanan Banchory Aberdeenshire AB31 4QP on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for David Alexander Stewart on 1 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Woodside of Blelack Lumphanan Banchory Aberdeenshire AB31 4QP on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for David Alexander Stewart on 1 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Woodside of Blelack Lumphanan Banchory Aberdeenshire AB31 4QP on 2 August 2012 (1 page) |
27 April 2012 | Director's details changed for Sandra Jane Stewart on 2 May 2011 (3 pages) |
27 April 2012 | Director's details changed for Sandra Jane Stewart on 2 May 2011 (3 pages) |
27 April 2012 | Director's details changed for Sandra Jane Stewart on 2 May 2011 (3 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Appointment of Sandra Jane Stewart as a director (3 pages) |
26 March 2012 | Appointment of Sandra Jane Stewart as a director (3 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
17 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 April 2010 | Director's details changed for David Alexander Stewart on 22 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Alexander Stewart on 22 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from woodside of blelack lumphanan banchory AB31 4QP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from woodside of blelack lumphanan banchory AB31 4QP (1 page) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
16 May 2008 | Director appointed david alexander stewart (2 pages) |
16 May 2008 | Director appointed david alexander stewart (2 pages) |
16 May 2008 | Secretary appointed mary stewart (2 pages) |
16 May 2008 | Secretary appointed mary stewart (2 pages) |
29 April 2008 | Memorandum and Articles of Association (13 pages) |
29 April 2008 | Memorandum and Articles of Association (13 pages) |
28 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 April 2008 | Company name changed caledonia oil & gas LIMITED\certificate issued on 28/04/08 (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 April 2008 | Company name changed caledonia oil & gas LIMITED\certificate issued on 28/04/08 (2 pages) |
22 April 2008 | Incorporation (18 pages) |
22 April 2008 | Incorporation (18 pages) |