Company NameOIM Energy Group Limited
Company StatusDissolved
Company NumberSC480405
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMrs Susan Patricia Melville
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed06 May 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Scott Edward Melville
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Scott Bruce Fraser
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(11 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed19 June 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressUnit 2, James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2016Compulsory strike-off action has been suspended (1 page)
6 July 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Termination of appointment of Scott Edward Melville as a director on 3 December 2015 (1 page)
22 January 2016Termination of appointment of Scott Edward Melville as a director on 3 December 2015 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
15 January 2016Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
14 January 2016Director's details changed for Mr Calum Gerrard Melville on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Calum Gerrard Melville on 14 January 2016 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015 (1 page)
29 May 2015Appointment of Mr Calum Gerrard Melville as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Scott Bruce Fraser as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Scott Bruce Fraser as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mrs Susan Patricia Melville as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mrs Susan Patricia Melville as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Calum Gerrard Melville as a director on 29 May 2015 (2 pages)
22 May 2015Appointment of Burnett & Reid Llp as a secretary on 6 May 2015 (2 pages)
22 May 2015Appointment of Burnett & Reid Llp as a secretary on 6 May 2015 (2 pages)
22 May 2015Appointment of Burnett & Reid Llp as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Innes Richard Miller as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Scott Edward Melville as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Scott Edward Melville as a director on 30 April 2015 (2 pages)
6 May 2015Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Innes Richard Miller as a director on 30 April 2015 (1 page)
20 June 2014Termination of appointment of James and George Collie Llp as a secretary on 19 June 2014 (1 page)
20 June 2014Termination of appointment of James and George Collie Llp as a secretary on 19 June 2014 (1 page)
20 June 2014Termination of appointment of James and George Collie Llp as a secretary (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(24 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(24 pages)