Company NameNature Oil And Gas (Aberdeen) Limited
Company StatusDissolved
Company NumberSC397694
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesGreenthreads Limited and Nature ( Aberdeen ) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameNorman Mackay
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Stig Feyling
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed13 March 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 19 September 2017)
RoleCEO
Country of ResidenceNorway
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland

Contact

Websitewww.ngrp.com

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£500
Cash£500

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(4 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(4 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500
(4 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500
(4 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500
(4 pages)
10 June 2013Registered office address changed from Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 10 June 2013 (1 page)
10 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Registered office address changed from Crombie House Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 10 June 2013 (1 page)
10 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
20 March 2013Appointment of Mr Stig Feyling as a director (2 pages)
20 March 2013Appointment of Mr Stig Feyling as a director (2 pages)
20 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 April 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
25 April 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
16 April 2012Company name changed nature ( aberdeen ) LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Company name changed nature ( aberdeen ) LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Company name changed greenthreads LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Company name changed greenthreads LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)