Company NamePetrospetra Energy Services Limited
Company StatusDissolved
Company NumberSC382308
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date30 December 2022 (1 year, 3 months ago)
Previous NamesEthreshers Limited and Petrospetra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oluwayemi Olaniyi Oluwabunkunmi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address62 Marchburn Drive
Aberdeen
AB16 7PD
Scotland
Director NameMrs Eniola Serifat Oluwabunkunmi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed21 July 2010(same day as company formation)
RolePartner
Country of ResidenceGBR
Correspondence Address62 Marchburn Drive
Aberdeen
AB16 7PD
Scotland

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£38,405
Cash£3,885
Current Liabilities£41,218

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 December 2022Final Gazette dissolved following liquidation (1 page)
30 September 2022Final account prior to dissolution in a winding-up by the court (12 pages)
8 June 2018Court order notice of winding up (1 page)
8 June 2018Notice of winding up order (1 page)
8 June 2018Registered office address changed from Unit 4/2 Deemouth Business Centre, South Esplanade East Aberdeen AB11 9PB Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 8 June 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Registered office address changed from 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY to Unit 4/2 Deemouth Business Centre, South Esplanade East Aberdeen AB11 9PB on 2 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 September 2015Company name changed petrospetra LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
22 September 2015Company name changed petrospetra LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
7 August 2014Registered office address changed from 62 Marchburn Drive Aberdeen AB16 7PD United Kingdom to 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 62 Marchburn Drive Aberdeen AB16 7PD United Kingdom to 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 62 Marchburn Drive Aberdeen AB16 7PD United Kingdom to 29 Marischal Gardens Bucksburn Aberdeen AB21 9BY on 7 August 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 April 2012Company name changed ethreshers LIMITED\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
(3 pages)
30 April 2012Company name changed ethreshers LIMITED\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
(3 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 November 2011Register inspection address has been changed (1 page)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 November 2011Register inspection address has been changed (1 page)
27 July 2010Termination of appointment of Eniola Oluwabunkunmi as a director (1 page)
27 July 2010Termination of appointment of Eniola Oluwabunkunmi as a director (1 page)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)