Company NameRTB Operations And Training Oil & Gas Limited
DirectorsLinda Buchan and Robert Tait Buchan
Company StatusActive
Company NumberSC395664
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Linda Buchan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameMr Robert Tait Buchan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Secretary NameLinda Buchan
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Linda Buchan
50.00%
Ordinary
5 at £1Robert Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£103,747
Cash£108,388
Current Liabilities£21,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(4 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(4 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
23 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(4 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 March 2011Appointment of Linda Buchan as a secretary (3 pages)
28 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 10
(4 pages)
28 March 2011Appointment of Linda Buchan as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2014.
(3 pages)
28 March 2011Appointment of Robert Tait Buchan as a director (3 pages)
28 March 2011Appointment of Linda Buchan as a secretary (3 pages)
28 March 2011Appointment of Linda Buchan as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2014.
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 10
(4 pages)
28 March 2011Appointment of Robert Tait Buchan as a director (3 pages)
21 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2011Incorporation (23 pages)
17 March 2011Incorporation (23 pages)