Company NameOil & Gaz Equipment Ltd
Company StatusDissolved
Company NumberSC380797
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameIlsley Alise
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Straits Parade
Bristol
Avon
BS16 2LA
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed22 June 2010(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
KY11 2JL
Scotland
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2013)
RoleBusinesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Clashmach Drive
Huntly
Aberdeenshire
AB54 8LH
Scotland

Location

Registered Address2 Suite, 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,953
Cash£1,440
Current Liabilities£89,017

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW on 29 June 2016 (1 page)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
12 May 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP United Kingdom on 12 May 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Amended accounts made up to 30 June 2012 (9 pages)
24 October 2013Amended accounts made up to 30 June 2012 (9 pages)
23 October 2013Amended accounts made up to 30 June 2012 (9 pages)
23 October 2013Amended accounts made up to 30 June 2012 (9 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 27 June 2013 (1 page)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 19 June 2013 (2 pages)
13 June 2013Appointment of Ilsley Alise as a director (6 pages)
13 June 2013Appointment of Ilsley Alise as a director (6 pages)
23 April 2013Termination of appointment of David Benge as a director (1 page)
23 April 2013Termination of appointment of David Benge as a director (1 page)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 June 2012 (1 page)
7 February 2012Appointment of Mr David John Benge as a director (2 pages)
7 February 2012Appointment of Mr David John Benge as a director (2 pages)
6 February 2012Termination of appointment of Neil Young as a director (1 page)
6 February 2012Termination of appointment of Neil Young as a director (1 page)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)