Company NameAberdeen Oil Engineering Limited
Company StatusDissolved
Company NumberSC461751
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Siva Balan Chandara Mohan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMalaysian
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Lower Ground Floor
Aberdeen
AB15 4YD
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr James Campbell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address1 Queens Gardens
Lower Ground Floor
Aberdeen
AB15 4YD
Scotland
Director NameMr Paul Gilmour Elwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleProject Director
Country of ResidenceScotland
Correspondence Address1 Queens Gardens
Lower Ground Floor
Aberdeen
AB15 4YD
Scotland
Director NameBurness Paull (Directors Aberdeen) Limited (Corporation)
StatusResigned
Appointed17 October 2013(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
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

15.5k at £1Aberdeen Oil Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,919
Cash£1,393
Current Liabilities£13,312

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
15 June 2018Application to strike the company off the register (3 pages)
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)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,484
(3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,484
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,484.00
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,484.00
(4 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,484.00
(4 pages)
2 June 2015Termination of appointment of James Campbell as a director on 1 May 2015 (1 page)
2 June 2015Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015 (1 page)
2 June 2015Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015 (1 page)
2 June 2015Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015 (1 page)
2 June 2015Termination of appointment of James Campbell as a director on 1 May 2015 (1 page)
2 June 2015Termination of appointment of James Campbell as a director on 1 May 2015 (1 page)
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)
10 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages)
10 December 2014Director's details changed for Mr Paul Gilmour Elwood on 17 October 2013 (2 pages)
10 December 2014Director's details changed for Mr Paul Gilmour Elwood on 17 October 2013 (2 pages)
10 December 2014Director's details changed for Mr James Campbell on 17 October 2013 (2 pages)
10 December 2014Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages)
10 December 2014Director's details changed for Mr James Campbell on 17 October 2013 (2 pages)
10 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
29 October 2013Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
29 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(3 pages)
29 October 2013Appointment of Mr James Campbell as a director (2 pages)
29 October 2013Appointment of Siva Balan Chandara Mohan as a director (2 pages)
29 October 2013Appointment of Mr James Campbell as a director (2 pages)
29 October 2013Appointment of Mr Paul Gilmour Elwood as a director (2 pages)
29 October 2013Termination of appointment of James Stark as a director (1 page)
29 October 2013Appointment of Siva Balan Chandara Mohan as a director (2 pages)
29 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(3 pages)
29 October 2013Termination of appointment of James Stark as a director (1 page)
29 October 2013Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
29 October 2013Appointment of Mr Paul Gilmour Elwood as a director (2 pages)
17 October 2013Incorporation (35 pages)
17 October 2013Incorporation (35 pages)