Company NameOileng Ltd.
Company StatusDissolved
Company NumberSC355863
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph King
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Townhead Place
Inverurie
Aberdeenshire
AB51 4SW
Scotland
Secretary NameMorna King
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleSecretary
Correspondence Address5 Townhead Place
Inverurie
Aberdeenshire
AB51 4SW
Scotland
Director NameMrs Morna King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 12 months after company formation)
Appointment Duration7 years, 2 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Townhead Place
Inverurie
Aberdeenshire
AB51 4SW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mr Joseph King
80.00%
Ordinary
20 at £1Mrs Morna King
20.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£1,180
Current Liabilities£8,934

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Registered office address changed from 5 Townhead Place Inverurie Aberdeenshire AB51 4SW on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from 5 Townhead Place Inverurie Aberdeenshire AB51 4SW on 22 August 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
30 December 2011Partial exemption accounts made up to 31 March 2011 (4 pages)
30 December 2011Partial exemption accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 May 2011Appointment of Mrs Morna King as a director (2 pages)
9 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 May 2011Appointment of Mrs Morna King as a director (2 pages)
9 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
24 September 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
24 September 2010Annual return made up to 3 March 2010 with a full list of shareholders (13 pages)
12 August 2009Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Secretary appointed morna king (2 pages)
12 August 2009Secretary appointed morna king (2 pages)
12 August 2009Director appointed joseph king (2 pages)
12 August 2009Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director appointed joseph king (2 pages)
9 March 2009Appointment terminated director stephen george mabbott (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 March 2009Appointment terminated secretary brian reid LTD. (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 March 2009Appointment terminated director stephen george mabbott (1 page)
9 March 2009Appointment terminated secretary brian reid LTD. (1 page)
3 March 2009Incorporation (18 pages)
3 March 2009Incorporation (18 pages)