Company NameOil & Gas Inspection Limited
Company StatusDissolved
Company NumberSC481336
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Cox
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleQc Welding Inspector
Country of ResidenceScotland
Correspondence AddressFlat A 1 Cuparstone Court
Aberdeen
Aberdeenshire
AB10 6FB
Scotland

Location

Registered Address41d Fonthill Terrace
Aberdeen
Aberdeenshire
AB11 7UR
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

51 at £1Paul Cox
51.00%
Ordinary
49 at £1Petronela Anghel
49.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Paul Cox as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Cox as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 July 2017Notification of Paul Cox as a person with significant control on 6 April 2016 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
23 February 2015Director's details changed for Mr Paul Cox on 31 January 2015 (3 pages)
23 February 2015Registered office address changed from Flat a 1 Cuparstone Court Aberdeen Aberdeenshire AB10 6FB United Kingdom to 41D Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR on 23 February 2015 (1 page)
23 February 2015Director's details changed for Mr Paul Cox on 31 January 2015 (3 pages)
23 February 2015Registered office address changed from Flat a 1 Cuparstone Court Aberdeen Aberdeenshire AB10 6FB United Kingdom to 41D Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR on 23 February 2015 (1 page)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)