Company NameAccrete Petroleum (UK) Ltd
DirectorBukola Ezekiel Oladunjoye
Company StatusActive
Company NumberSC369299
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Previous NamesMountwest Abide Limited and Accrete Projects (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameBukola Ezekiel Oladunjoye
Date of BirthApril 1979 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed06 January 2010(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameJohn Gordon Macrae
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameEbizi Cockeyebrown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed06 January 2010(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 2010)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Headland Court
Aberdeen
AB10 7HL
Scotland
Director NameOlamide Afolabi
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Smithfield Road
Hilton
Aberdeen
AB24 4NY
Scotland
Director NameElvis Tobor Gbana
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed20 August 2010(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 August 2010)
RoleNautical Engineer
Country of ResidenceNigeria
Correspondence Address6 Egbatedo Close
Iju Road
Ifako
Lagos State
Nigeria
Director NameMr Wilfred Emmanuel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMr Mark Ian Crook
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Nottingham Drive Wingerworth
Chesterfield
Derbyshire
S42 6ND
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websiteaccrete-projects.com

Location

Registered AddressCenturion Court
North Esplanade West
Aberdeen
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Bukola Ezekiel Oladunjoye
100.00%
Ordinary

Financials

Year2014
Net Worth£38,478
Cash£27,044
Current Liabilities£66,857

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
27 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
17 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Mark Ian Crook as a director on 1 October 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
13 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Appointment of Mr Mark Ian Crook as a director on 28 April 2016 (2 pages)
11 May 2016Appointment of Mr Mark Ian Crook as a director on 28 April 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(3 pages)
18 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(3 pages)
27 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 September 2013Termination of appointment of Wilfred Emmanuel as a director (1 page)
13 September 2013Termination of appointment of Wilfred Emmanuel as a director (1 page)
29 November 2012Director's details changed for Bukola Ezekiel Oladunjoye on 1 March 2012 (2 pages)
29 November 2012Director's details changed for Bukola Ezekiel Oladunjoye on 1 March 2012 (2 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Bukola Ezekiel Oladunjoye on 1 March 2012 (2 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Wilfred Emmanuel as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Appointment of Mr Wilfred Emmanuel as a director (2 pages)
19 March 2012Registered office address changed from 29 Palmerston Road Aberdeen AB11 5QP Scotland on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 29 Palmerston Road Aberdeen AB11 5QP Scotland on 19 March 2012 (1 page)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
16 November 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
16 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 16 November 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 July 2011Director's details changed for Olamide Afolabi on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Olamide Afolabi on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Olamide Afolabi on 1 July 2011 (2 pages)
8 July 2011Company name changed accrete projects (uk) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed accrete projects (uk) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Director's details changed for Bukola Ezekiel Oladunjoye on 1 July 2011 (2 pages)
7 July 2011Termination of appointment of Olamide Afolabi as a director (1 page)
7 July 2011Director's details changed for Bukola Ezekiel Oladunjoye on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Bukola Ezekiel Oladunjoye on 1 July 2011 (2 pages)
7 July 2011Termination of appointment of Olamide Afolabi as a director (1 page)
6 July 2011Director's details changed for Bukola Ezekiel Oladunjoye on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Bukola Ezekiel Oladunjoye on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Bukola Ezekiel Oladunjoye on 1 June 2011 (2 pages)
8 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Elvis Gbana as a director (2 pages)
12 October 2010Termination of appointment of Elvis Gbana as a director (2 pages)
6 September 2010Appointment of Elvis Tobor Gbana as a director (3 pages)
6 September 2010Appointment of Elvis Tobor Gbana as a director (3 pages)
24 August 2010Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
24 August 2010Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
22 June 2010Termination of appointment of Ebizi Cockeyebrown as a director (2 pages)
22 June 2010Appointment of Olamide Afolabi as a director (3 pages)
22 June 2010Termination of appointment of Ebizi Cockeyebrown as a director (2 pages)
22 June 2010Appointment of Olamide Afolabi as a director (3 pages)
18 June 2010Director's details changed for Bukola Ezekiel Oladunjoye on 5 March 2010 (3 pages)
18 June 2010Director's details changed for Bukola Ezekiel Oladunjoye on 5 March 2010 (3 pages)
18 June 2010Director's details changed for Bukola Ezekiel Oladunjoye on 5 March 2010 (3 pages)
12 January 2010Appointment of Ebizi Cockeyebrown as a director (3 pages)
12 January 2010Termination of appointment of John Macrae as a director (2 pages)
12 January 2010Appointment of Bukola Ezekiel Oladunjoye as a director (3 pages)
12 January 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
12 January 2010Appointment of Ebizi Cockeyebrown as a director (3 pages)
12 January 2010Termination of appointment of John Macrae as a director (2 pages)
12 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 3.00
(4 pages)
12 January 2010Appointment of Bukola Ezekiel Oladunjoye as a director (3 pages)
12 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 3.00
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 3.00
(4 pages)
12 January 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
2 December 2009Company name changed mountwest abide LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
2 December 2009Company name changed mountwest abide LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
2 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
2 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
27 November 2009Incorporation (29 pages)
27 November 2009Incorporation (29 pages)