Company NameOil And Gas Management Consulting Limited
DirectorsMarcus Trevor Richards and Deborah Richards
Company StatusActive
Company NumberSC360923
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Previous NamesHilaw Limited and Quantum Meridian Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(1 month after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameDeborah Richards
NationalityBritish
StatusCurrent
Appointed14 July 2009(1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Deborah Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
Aberdeenshire
AB10 1DQ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Owain Philip Taylor Franks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
Aberdeenshire
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Deborah Richards
50.00%
Ordinary
50 at £1Marcus Trevor Richards
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,915
Cash£15,566
Current Liabilities£36,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

19 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
19 July 2023Registered office address changed from Union Plaza (6th Floor) Union Wynd Aberdeen AB10 1DQ to Rosewood Raemoir Road Banchory AB31 4ET on 19 July 2023 (1 page)
29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
13 December 2018Director's details changed for Mr Marcus Trevor Richards on 15 July 2018 (2 pages)
13 December 2018Secretary's details changed for Deborah Richards on 15 July 2018 (1 page)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 July 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 July 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
7 July 2017Notification of Marcus Trevor Richards as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Deborah Richards as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Deborah Richards as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marcus Trevor Richards as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 June 2017Director's details changed for Dr Marcus Trevor Richards on 1 June 2017 (2 pages)
16 June 2017Director's details changed for Dr Marcus Trevor Richards on 1 June 2017 (2 pages)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Statement of company's objects (2 pages)
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority under section 175 12/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 104.00
(8 pages)
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority under section 175 12/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 December 2016Particulars of variation of rights attached to shares (2 pages)
20 December 2016Particulars of variation of rights attached to shares (2 pages)
20 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 104.00
(8 pages)
20 December 2016Statement of company's objects (2 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Termination of appointment of Owain Philip Taylor Franks as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Owain Philip Taylor Franks as a director on 1 June 2015 (1 page)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Termination of appointment of Owain Philip Taylor Franks as a director on 1 June 2015 (1 page)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
11 July 2011Secretary's details changed for Deborah Richards on 21 February 2011 (2 pages)
11 July 2011Secretary's details changed for Deborah Richards on 21 February 2011 (2 pages)
7 March 2011Appointment of Owain Philip Taylor Franks as a director (3 pages)
7 March 2011Appointment of Owain Philip Taylor Franks as a director (3 pages)
23 February 2011Appointment of Deborah Richards as a director (3 pages)
23 February 2011Appointment of Deborah Richards as a director (3 pages)
28 October 2010Company name changed quantum meridian consulting LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(1 page)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
(1 page)
28 October 2010Company name changed quantum meridian consulting LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
18 July 2009Company name changed hilaw LIMITED\certificate issued on 20/07/09 (2 pages)
18 July 2009Company name changed hilaw LIMITED\certificate issued on 20/07/09 (2 pages)
17 July 2009Secretary appointed deborah richards (2 pages)
17 July 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
17 July 2009Appointment terminated director james stark (1 page)
17 July 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
17 July 2009Secretary appointed deborah richards (2 pages)
17 July 2009Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Director appointed dr marcus trevor richards (3 pages)
17 July 2009Appointment terminated director p & w directors LIMITED (1 page)
17 July 2009Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Appointment terminated director p & w directors LIMITED (1 page)
17 July 2009Director appointed dr marcus trevor richards (3 pages)
17 July 2009Appointment terminated director james stark (1 page)
9 June 2009Incorporation (22 pages)
9 June 2009Incorporation (22 pages)