Company NameAberdeen Oil Consortium Plc
Company StatusDissolved
Company NumberSC457368
CategoryPublic Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Siva Balan Chandara Mohan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMalaysian
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Lower Ground Floor
Aberdeen
AB15 4YD
Scotland
Director NameAberdeen Oil Corporation Limited (Corporation)
StatusClosed
Appointed03 May 2018(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 09 October 2018)
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameBurness Paull (Directors Aberdeen) Limited (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed22 August 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteaberdeenoilcorporation.co.uk
Telephone01224 636564
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Aberdeen Oil Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
3 May 2018Termination of appointment of Burness Paull Llp as a secretary on 3 May 2018 (1 page)
3 May 2018Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 3 May 2018 (1 page)
3 May 2018Appointment of Aberdeen Oil Corporation Limited as a director on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director on 3 May 2018 (1 page)
3 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(5 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
17 April 2015Director's details changed for Siva Balan Chandara Mohan on 25 March 2015 (2 pages)
17 April 2015Director's details changed for Siva Balan Chandara Mohan on 25 March 2015 (2 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages)
31 December 2014Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages)
31 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50,000
(5 pages)
31 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50,000
(5 pages)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)