Company NameLosgaz Limited
Company StatusDissolved
Company NumberSC412594
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameIssol [1003] Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Christopher John Logan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith Solicitors Llp (Corporation)
StatusClosed
Appointed05 December 2011(same day as company formation)
Correspondence Address18 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameMr Peter Anthony Macari
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland

Location

Registered Address18 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Peter Anthony Macari
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Appointment of Christopher John Logan as a director on 25 July 2016 (3 pages)
2 August 2016Termination of appointment of Peter Anthony Macari as a director on 25 July 2016 (2 pages)
27 July 2016Company name changed issol [1003] LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(1 page)
24 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(4 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(14 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(14 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(14 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(14 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
5 December 2011Incorporation (47 pages)