Company NameAlpha Petroleum Technology Limited
Company StatusDissolved
Company NumberSC383731
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJose Gregorio De La Ossa Monzant
Date of BirthJuly 1979 (Born 44 years ago)
NationalityVenezuelan
StatusClosed
Appointed16 August 2010(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Springbank Terrace
Aberdeen
AB11 6JY
Scotland
Secretary NameYuleidy Carolina Corredor Contreras
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Springbank Terrace
Aberdeen
AB11 6JY
Scotland

Location

Registered Address11 Berryhill Circle
Skene
Westhill
AB32 6BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Jose Gregorio De La Ossa Monzant
60.00%
Ordinary
40 at £1Yuleidy Carolina Corredor Contreras
40.00%
Ordinary

Financials

Year2014
Net Worth-£7,380
Cash£9,216
Current Liabilities£41,217

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Secretary's details changed for Yuleidy Carolina Corredor Contreras on 27 August 2014 (1 page)
28 August 2014Registered office address changed from 17F Polmuir Road Aberdeen AB11 7RS to 25 Springbank Terrace Aberdeen AB11 6JY on 28 August 2014 (1 page)
28 August 2014Director's details changed for Jose Gregorio De La Ossa Monzant on 22 August 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2010Incorporation (35 pages)