Company NameOil4All Limited
Company StatusDissolved
Company NumberSC415295
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NameBetacoast Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr David Dadon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceNetherlands
Correspondence AddressCommercial House 2
Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2019)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered AddressCommercial House 2
Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1David Dadon
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,914
Cash£135
Current Liabilities£145,216

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
16 January 2019Termination of appointment of David Dadon as a director on 1 January 2019 (1 page)
16 January 2019Termination of appointment of Hm Secretaries Limited as a secretary on 1 January 2019 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Notification of David Dadon as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of David Dadon as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 January 2017Second filing of the annual return made up to 24 January 2016 (22 pages)
13 January 2017Second filing of the annual return made up to 24 January 2016 (22 pages)
10 January 2017Appointment of Hm Secretaries Limited as a secretary on 10 January 2017 (2 pages)
10 January 2017Appointment of Hm Secretaries Limited as a secretary on 10 January 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return
Statement of capital on 2016-01-25
  • GBP 1

Statement of capital on 2017-01-13
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/01/2017
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return
Statement of capital on 2016-01-25
  • GBP 1

Statement of capital on 2017-01-13
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/01/2017
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
2 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
2 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
22 March 2012Company name changed betacoast LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Company name changed betacoast LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Paul Townsend as a director (1 page)
12 March 2012Appointment of Mr David Dadon as a director (2 pages)
12 March 2012Appointment of Mr David Dadon as a director (2 pages)
12 March 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
12 March 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
12 March 2012Termination of appointment of Paul Townsend as a director (1 page)
24 January 2012Incorporation (22 pages)
24 January 2012Incorporation (22 pages)