Company NameNorth Sea Oil And Gas Compliance Ltd.
Company StatusDissolved
Company NumberSC392644
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesTax Matters (Inverness) Ltd and North Sea Oil & Gas Tax Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Morag MacDonald
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 11 June 2019)
RolePhlebotomist
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameAlan Charles MacDonald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceHighland
Correspondence Address23 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr John Lazenby MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2012)
RoleDesigner
Country of ResidenceHighland
Correspondence Address24 Miller Gardens
Inverness
IV2 3DT
Scotland

Contact

Websitetaxmatters-accounting.com
Telephone01463 711112
Telephone regionInverness

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

75 at £1Alan Charles Macdonald
75.00%
Ordinary A
25 at £1Morag Ann Macdonald
25.00%
Ordinary A

Financials

Year2014
Net Worth£833
Cash£20,500
Current Liabilities£4,800

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved following liquidation (1 page)
11 March 2019Notice of final meeting of creditors (14 pages)
15 February 2018Registered office address changed from 5 Caulfield Place Inverness IV2 5GF Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2018 (2 pages)
12 February 2018Notice of winding up order (1 page)
12 February 2018Court order notice of winding up (1 page)
20 April 2017Confirmation statement made on 30 August 2016 with updates (5 pages)
20 April 2017Confirmation statement made on 30 August 2016 with updates (5 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Company name changed tax matters (inverness) LTD\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
14 March 2016Registered office address changed from 23 Seafield Road Inverness IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 23 Seafield Road Inverness IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 14 March 2016 (1 page)
14 March 2016Company name changed tax matters (inverness) LTD\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
14 March 2016Termination of appointment of Alan Charles Macdonald as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Alan Charles Macdonald as a director on 14 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
20 August 2015Registered office address changed from 5 Caulfield Place Inverness IV2 5GF Scotland to 23 Seafield Road Inverness IV1 1SG on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 5 Caulfield Place Inverness IV2 5GF Scotland to 23 Seafield Road Inverness IV1 1SG on 20 August 2015 (1 page)
19 August 2015Registered office address changed from Tax Matters Accountants 23 Seafield Road Inverness Highland IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Tax Matters Accountants 23 Seafield Road Inverness Highland IV1 1SG to 5 Caulfield Place Inverness IV2 5GF on 19 August 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(3 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(3 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(3 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Termination of appointment of John Macdonald as a director (1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 March 2012Statement of capital following an allotment of shares on 5 April 2011
  • GBP 20,000
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 5 April 2011
  • GBP 20,000
(3 pages)
1 March 2012Termination of appointment of John Macdonald as a director (1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 March 2012Statement of capital following an allotment of shares on 5 April 2011
  • GBP 20,000
(3 pages)
23 February 2012Director's details changed for Alan Charles Macdonald on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Alan Charles Macdonald on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
18 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 April 2011Appointment of Mr John Lazenby Macdonald as a director (2 pages)
12 April 2011Appointment of Mrs Morag Macdonald as a director (2 pages)
12 April 2011Appointment of Mr John Lazenby Macdonald as a director (2 pages)
12 April 2011Appointment of Mrs Morag Macdonald as a director (2 pages)
1 February 2011Incorporation (22 pages)
1 February 2011Incorporation (22 pages)