Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary Name | Alasdair Nicholson Robinson |
---|---|
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr Brian John O'Cathain |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | Ireland (Republic Of) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Director Name | Mr David Fraser Archer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vailla Keith Hall Inverurie Aberdeenshire AB51 0NB Scotland |
Director Name | Diane Margaret Vivienne Fraser |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
Telephone | 0131 2213360 |
---|---|
Telephone region | Edinburgh |
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Petroceltic Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Company name changed melrose resources greece LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Company name changed melrose resources greece LIMITED\certificate issued on 01/10/13
|
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Diane Margaret Vivienne Fraser as a director on 17 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of Diane Margaret Vivienne Fraser as a director on 17 January 2013 (2 pages) |
1 February 2013 | Appointment of Brian John O'cathain as a director on 17 January 2013 (3 pages) |
1 February 2013 | Appointment of Thomas Gerard Hickey as a director on 17 January 2013 (3 pages) |
1 February 2013 | Termination of appointment of David Fraser Archer as a director on 17 January 2013 (2 pages) |
1 February 2013 | Appointment of Thomas Gerard Hickey as a director on 17 January 2013 (3 pages) |
1 February 2013 | Termination of appointment of David Fraser Archer as a director on 17 January 2013 (2 pages) |
1 February 2013 | Appointment of Brian John O'cathain as a director on 17 January 2013 (3 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 June 2012 | Company name changed melrose resources colombia LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Company name changed melrose resources colombia LIMITED\certificate issued on 20/06/12
|
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
4 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
1 April 2010 | Incorporation (31 pages) |
1 April 2010 | Incorporation (31 pages) |