Company NamePetroceltic Greece Limited
Company StatusDissolved
Company NumberSC376121
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)
Previous NamesMelrose Resources Colombia Limited and Melrose Resources Greece Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameAlasdair Nicholson Robinson
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Thomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceIreland (Republic Of)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr David Fraser Archer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVailla Keith Hall
Inverurie
Aberdeenshire
AB51 0NB
Scotland
Director NameDiane Margaret Vivienne Fraser
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland

Contact

Telephone0131 2213360
Telephone regionEdinburgh

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Petroceltic Resources PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(5 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Company name changed melrose resources greece LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
1 October 2013Company name changed melrose resources greece LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of Diane Margaret Vivienne Fraser as a director on 17 January 2013 (2 pages)
7 February 2013Termination of appointment of Diane Margaret Vivienne Fraser as a director on 17 January 2013 (2 pages)
1 February 2013Appointment of Brian John O'cathain as a director on 17 January 2013 (3 pages)
1 February 2013Appointment of Thomas Gerard Hickey as a director on 17 January 2013 (3 pages)
1 February 2013Termination of appointment of David Fraser Archer as a director on 17 January 2013 (2 pages)
1 February 2013Appointment of Thomas Gerard Hickey as a director on 17 January 2013 (3 pages)
1 February 2013Termination of appointment of David Fraser Archer as a director on 17 January 2013 (2 pages)
1 February 2013Appointment of Brian John O'cathain as a director on 17 January 2013 (3 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 June 2012Company name changed melrose resources colombia LIMITED\certificate issued on 20/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-20
(3 pages)
20 June 2012Company name changed melrose resources colombia LIMITED\certificate issued on 20/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-20
(3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
4 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
1 April 2010Incorporation (31 pages)
1 April 2010Incorporation (31 pages)