Lower Ground Floor
Aberdeen
AB15 4YD
Scotland
Director Name | Aberdeen Oil Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 October 2018) |
Correspondence Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Director Name | Burness Paull (Directors Aberdeen) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | aberdeenoilcorporation.co.uk |
---|---|
Telephone | 01224 636564 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Aberdeen Oil Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (3 pages) |
3 May 2018 | Termination of appointment of Burness Paull Llp as a secretary on 3 May 2018 (1 page) |
3 May 2018 | Registered 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 2018 | Appointment of Aberdeen Oil Corporation Limited as a director on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director on 3 May 2018 (1 page) |
3 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
3 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
17 April 2015 | Director's details changed for Siva Balan Chandara Mohan on 25 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Siva Balan Chandara Mohan on 25 March 2015 (2 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages) |
31 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|