Company NameShackles & Slings Limited
Company StatusDissolved
Company NumberSC505405
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameLosgaz Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Christopher John Logan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith Solicitors Llp (Corporation)
StatusClosed
Appointed08 May 2015(same day as company formation)
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr John Findlay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr Darren James Stephen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr Stephen Michael Fielder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
13 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 January 2017Termination of appointment of Stephen Michael Fielder as a director on 11 January 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 August 2016Termination of appointment of Darren James Stephen as a director on 26 August 2016 (1 page)
27 July 2016Company name changed losgaz LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(1 page)
25 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(6 pages)
30 November 2015Termination of appointment of John Findlay as a director on 8 May 2015 (1 page)
27 May 2015Appointment of Stephen Fielder as a director on 8 May 2015 (3 pages)
27 May 2015Appointment of Stephen Fielder as a director on 8 May 2015 (3 pages)
14 May 2015Appointment of Mr Darren James Stephen as a director on 8 May 2015 (3 pages)
14 May 2015Appointment of Christopher John Logan as a director on 8 May 2015 (3 pages)
14 May 2015Appointment of Christopher John Logan as a director on 8 May 2015 (3 pages)
14 May 2015Appointment of Mr Darren James Stephen as a director on 8 May 2015 (3 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,000
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,000
(4 pages)
10 May 2015Appointment of Iain Smith Solicitors Llp as a secretary on 8 May 2015 (2 pages)
10 May 2015Appointment of Iain Smith Solicitors Llp as a secretary on 8 May 2015 (2 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)