Company NameOilandgasnews Limited
Company StatusDissolved
Company NumberSC448752
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Nikki Dawn Beveridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleInspection Services
Country of ResidenceScotland
Correspondence AddressOffice 11 Fife Renewables Innovation Centre Ajax W
Methil
Leven
KY8 3RS
Scotland
Secretary NameNikki Beveridge
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 11 Fife Renewables Innovation Centre Ajax W
Methil
Leven
KY8 3RS
Scotland

Location

Registered AddressOffice 11 Fife Renewables Innovation Centre Ajax Way
Methil
Leven
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

100 at £1Nikki Beveridge
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (3 pages)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 September 2018Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS on 5 September 2018 (1 page)
5 September 2018Director's details changed for Mrs Nikki Beveridge on 4 September 2018 (2 pages)
5 September 2018Change of details for Mrs Nikki Dawn Beveridge as a person with significant control on 4 September 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
20 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 September 2014Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 16 Main Street Thornton Kirkcaldy Fife KY1 4AF to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
13 August 2014Secretary's details changed for Nikki Beveridge on 6 December 2013 (1 page)
13 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Director's details changed for Mrs Nikki Beveridge on 6 December 2013 (2 pages)
13 August 2014Secretary's details changed for Nikki Beveridge on 6 December 2013 (1 page)
13 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Director's details changed for Mrs Nikki Beveridge on 6 December 2013 (2 pages)
13 August 2014Director's details changed for Mrs Nikki Beveridge on 6 December 2013 (2 pages)
13 August 2014Secretary's details changed for Nikki Beveridge on 6 December 2013 (1 page)
31 July 2014Registered office address changed from 6 Chapel Road Dunshalt Cupar Fife KY14 7EZ Scotland to 16 Main Street Thornton Kirkcaldy Fife KY1 4AF on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 6 Chapel Road Dunshalt Cupar Fife KY14 7EZ Scotland to 16 Main Street Thornton Kirkcaldy Fife KY1 4AF on 31 July 2014 (2 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 100
(21 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 100
(21 pages)