Company NameOil & Gas Wellservice Solutions Ltd
Company StatusDissolved
Company NumberSC358329
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date14 November 2014 (9 years, 5 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 NameMrs Abigail Lucy Pittendrigh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(3 days after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address14 Hopeman Drive
Ellon
Aberdeenshire
AB41 8AS
Scotland
Director NameStuart James Pittendrigh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(3 days after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Hopeman Drive
Ellon
Aberdeenshire
AB41 8AS
Scotland
Secretary NameMrs Abigail Lucy Pittendrigh
NationalityBritish
StatusClosed
Appointed20 April 2009(3 days after company formation)
Appointment Duration5 years, 6 months (closed 14 November 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address14 Hopeman Drive
Ellon
Aberdeenshire
AB41 8AS
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

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

2 at £1Abigail Lucy Pittendrigh
66.67%
Ordinary
1 at £1Stuart James Pittendrigh
33.33%
Ordinary

Financials

Year2014
Net Worth-£108
Cash£2,436
Current Liabilities£5,210

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
6 May 2014Director's details changed for Stuart James Pittendrigh on 17 April 2014 (2 pages)
6 May 2014Director's details changed for Stuart James Pittendrigh on 17 April 2014 (2 pages)
6 May 2014Secretary's details changed for Mrs Abigail Lucy Pittendrigh on 16 April 2014 (1 page)
6 May 2014Secretary's details changed for Mrs Abigail Lucy Pittendrigh on 16 April 2014 (1 page)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
6 May 2014Director's details changed for Mrs Abigail Lucy Pittendrigh on 17 April 2014 (2 pages)
6 May 2014Director's details changed for Mrs Abigail Lucy Pittendrigh on 17 April 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Abigail Lucy Pittendrigh on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Stuart James Pittendrigh on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Stuart James Pittendrigh on 16 April 2010 (2 pages)
12 May 2010Secretary's details changed for Abigail Lucy Pittendrigh on 16 April 2010 (1 page)
12 May 2010Secretary's details changed for Abigail Lucy Pittendrigh on 16 April 2010 (1 page)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Abigail Lucy Pittendrigh on 16 April 2010 (2 pages)
11 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 May 2009Director appointed stuart james pittendrigh (2 pages)
11 May 2009Director and secretary appointed abigail lucy pittendrigh (2 pages)
11 May 2009Director and secretary appointed abigail lucy pittendrigh (2 pages)
11 May 2009Director appointed stuart james pittendrigh (2 pages)
11 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Incorporation (9 pages)
17 April 2009Incorporation (9 pages)