Company NameCaledonia Oil & Gas UK Limited
Company StatusDissolved
Company NumberSC341781
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)
Previous NameCaledonia Oil & Gas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Alexander Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence AddressDavont Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameMrs Sandra Jane Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(3 years after company formation)
Appointment Duration7 years, 9 months (closed 07 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavont Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Secretary NameMrs Sandra Jane Stewart
StatusClosed
Appointed01 December 2014(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2019)
RoleCompany Director
Correspondence AddressDavont Crathes
Banchory
Aberdeenshire
AB31 5JE
Scotland
Secretary NameMary Stewart
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleSecretary
Correspondence Address35 Gordon Avenue
Glasgow
Strathclyde
G69 6HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDavont
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

2 at £1David Alexander Stewart
50.00%
Ordinary
2 at £1Sandra Jane Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£514,754
Cash£369,516
Current Liabilities£56,631

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Return of final meeting of voluntary winding up (3 pages)
14 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-06
(1 page)
14 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-06
(1 page)
2 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Change of share class name or designation (2 pages)
17 December 2014Appointment of Mrs Sandra Jane Stewart as a secretary on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Mary Stewart as a secretary on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Mary Stewart as a secretary on 1 December 2014 (1 page)
17 December 2014Appointment of Mrs Sandra Jane Stewart as a secretary on 1 December 2014 (2 pages)
17 December 2014Appointment of Mrs Sandra Jane Stewart as a secretary on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Mary Stewart as a secretary on 1 December 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(6 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 August 2012Director's details changed for Mrs Sandra Jane Stewart on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mrs Sandra Jane Stewart on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mrs Sandra Jane Stewart on 1 August 2012 (2 pages)
2 August 2012Director's details changed for David Alexander Stewart on 1 August 2012 (2 pages)
2 August 2012Registered office address changed from Woodside of Blelack Lumphanan Banchory Aberdeenshire AB31 4QP on 2 August 2012 (1 page)
2 August 2012Director's details changed for David Alexander Stewart on 1 August 2012 (2 pages)
2 August 2012Registered office address changed from Woodside of Blelack Lumphanan Banchory Aberdeenshire AB31 4QP on 2 August 2012 (1 page)
2 August 2012Director's details changed for David Alexander Stewart on 1 August 2012 (2 pages)
2 August 2012Registered office address changed from Woodside of Blelack Lumphanan Banchory Aberdeenshire AB31 4QP on 2 August 2012 (1 page)
27 April 2012Director's details changed for Sandra Jane Stewart on 2 May 2011 (3 pages)
27 April 2012Director's details changed for Sandra Jane Stewart on 2 May 2011 (3 pages)
27 April 2012Director's details changed for Sandra Jane Stewart on 2 May 2011 (3 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
26 March 2012Appointment of Sandra Jane Stewart as a director (3 pages)
26 March 2012Appointment of Sandra Jane Stewart as a director (3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
(3 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
17 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 April 2010Director's details changed for David Alexander Stewart on 22 April 2010 (2 pages)
27 April 2010Director's details changed for David Alexander Stewart on 22 April 2010 (2 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from woodside of blelack lumphanan banchory AB31 4QP (1 page)
24 April 2009Registered office changed on 24/04/2009 from woodside of blelack lumphanan banchory AB31 4QP (1 page)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
16 May 2008Director appointed david alexander stewart (2 pages)
16 May 2008Director appointed david alexander stewart (2 pages)
16 May 2008Secretary appointed mary stewart (2 pages)
16 May 2008Secretary appointed mary stewart (2 pages)
29 April 2008Memorandum and Articles of Association (13 pages)
29 April 2008Memorandum and Articles of Association (13 pages)
28 April 2008Appointment terminated secretary brian reid LTD. (1 page)
28 April 2008Company name changed caledonia oil & gas LIMITED\certificate issued on 28/04/08 (2 pages)
28 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 April 2008Appointment terminated secretary brian reid LTD. (1 page)
28 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 April 2008Company name changed caledonia oil & gas LIMITED\certificate issued on 28/04/08 (2 pages)
22 April 2008Incorporation (18 pages)
22 April 2008Incorporation (18 pages)