Lower Ground Floor
Aberdeen
AB15 4YD
Scotland
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr James Campbell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Gardens Lower Ground Floor Aberdeen AB15 4YD Scotland |
Director Name | Mr Paul Gilmour Elwood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Gardens Lower Ground Floor Aberdeen AB15 4YD Scotland |
Director Name | Burness Paull (Directors Aberdeen) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ 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 |
15.5k at £1 | Aberdeen Oil Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,919 |
Cash | £1,393 |
Current Liabilities | £13,312 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2018 | Application to strike the company off the register (3 pages) |
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) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
17 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
2 June 2015 | Termination of appointment of James Campbell as a director on 1 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Paul Gilmour Elwood as a director on 1 May 2015 (1 page) |
2 June 2015 | Termination of appointment of James Campbell as a director on 1 May 2015 (1 page) |
2 June 2015 | Termination of appointment of James Campbell as a director on 1 May 2015 (1 page) |
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) |
10 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Paul Gilmour Elwood on 17 October 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Paul Gilmour Elwood on 17 October 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr James Campbell on 17 October 2013 (2 pages) |
10 December 2014 | Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr James Campbell on 17 October 2013 (2 pages) |
10 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 October 2013 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
29 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
29 October 2013 | Appointment of Mr James Campbell as a director (2 pages) |
29 October 2013 | Appointment of Siva Balan Chandara Mohan as a director (2 pages) |
29 October 2013 | Appointment of Mr James Campbell as a director (2 pages) |
29 October 2013 | Appointment of Mr Paul Gilmour Elwood as a director (2 pages) |
29 October 2013 | Termination of appointment of James Stark as a director (1 page) |
29 October 2013 | Appointment of Siva Balan Chandara Mohan as a director (2 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
29 October 2013 | Termination of appointment of James Stark as a director (1 page) |
29 October 2013 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
29 October 2013 | Appointment of Mr Paul Gilmour Elwood as a director (2 pages) |
17 October 2013 | Incorporation (35 pages) |
17 October 2013 | Incorporation (35 pages) |