Company NameGreen Oil & Gas (Scotland) Ltd
Company StatusDissolved
Company NumberSC347184
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Kenneth Hunter Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(3 days after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Malcolm's Mount West
Stonehaven
Kincardineshire
AB39 2TF
Scotland
Director NameMrs Moira Barbara Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(3 days after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address20 Malcolm's Mount West
Stonehaven
Kincardineshire
AB39 2TF
Scotland
Secretary NameMrs Moira Barbara Green
NationalityBritish
StatusClosed
Appointed18 August 2008(3 days after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address20 Malcolm's Mount West
Stonehaven
Kincardineshire
AB39 2TF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Moira Barbara Green
66.67%
Ordinary
4 at £1Kenneth Hunter Green
33.33%
Ordinary

Financials

Year2014
Net Worth£499,274
Cash£158,888
Current Liabilities£46,052

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (3 pages)
28 September 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
26 September 2022Previous accounting period shortened from 31 December 2022 to 31 August 2022 (1 page)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 December 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 20
(3 pages)
2 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 December 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 20
(3 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12
(5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 12
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 12
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 12
(3 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
30 August 2010Director's details changed for Moira Barbara Green on 16 August 2010 (2 pages)
30 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 August 2010Secretary's details changed for Moira Barbara Green on 16 August 2010 (2 pages)
30 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Kenneth Hunter Green on 16 August 2010 (2 pages)
30 August 2010Secretary's details changed for Moira Barbara Green on 16 August 2010 (2 pages)
30 August 2010Director's details changed for Moira Barbara Green on 16 August 2010 (2 pages)
30 August 2010Director's details changed for Kenneth Hunter Green on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Moira Barbara Green on 15 August 2010 (2 pages)
26 August 2010Director's details changed for Kenneth Hunter Green on 15 August 2010 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Kenneth Hunter Green on 15 August 2010 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Moira Barbara Green on 15 August 2010 (2 pages)
7 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
7 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
11 September 2009Ad 06/04/09\gbp si 7@1=7\gbp ic 3/10\ (2 pages)
11 September 2009Ad 06/04/09\gbp si 7@1=7\gbp ic 3/10\ (2 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
17 April 2009Ad 06/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
3 September 2008Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
3 September 2008Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
22 August 2008Director appointed kenneth hunter green (2 pages)
22 August 2008Director and secretary appointed moira barbara green (2 pages)
22 August 2008Director appointed kenneth hunter green (2 pages)
22 August 2008Director and secretary appointed moira barbara green (2 pages)
18 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 August 2008Incorporation (9 pages)
15 August 2008Incorporation (9 pages)