Company NamePetrostars Spx Ltd
Company StatusDissolved
Company NumberSC554586
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Mark Buchan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(3 years, 2 months after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTawse And Partners 18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Director NameMr Henry Robertson Weir Duncan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(3 years, 2 months after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTawse And Partners 18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Director NameAssurance Developments Limited (Corporation)
StatusClosed
Appointed06 January 2020(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2021)
Correspondence AddressLochside Drumoak
Banchory
Aberdeenshire
Director NameMr Philip Martin George Bailey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Philip Bailey
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Fabian Steinacher
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAustrian
StatusResigned
Appointed05 April 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2020)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Kelleen Greene
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2018(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameTechnical Observations Limited (Corporation)
StatusResigned
Appointed13 January 2017(same day as company formation)
Correspondence Address12 Craignathunder
Aberdeenshire
Inverurie
AB51 4LQ
Scotland

Location

Registered AddressTawse And Partners
18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (1 page)
20 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
18 March 2020Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Tawse and Partners 18 North Silver Street Aberdeen AB10 1JU on 18 March 2020 (1 page)
16 March 2020Notification of Henry Duncan as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Appointment of Mr Andrew Mark Buchan as a director on 16 March 2020 (2 pages)
16 March 2020Appointment of Mr Henry Robertson Weir Duncan as a director on 16 March 2020 (2 pages)
9 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
8 February 2020Termination of appointment of Philip Martin George Bailey as a director on 6 February 2020 (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Termination of appointment of Philip Bailey as a secretary on 6 January 2020 (1 page)
9 January 2020Cessation of Philip Bailey as a person with significant control on 20 December 2019 (1 page)
9 January 2020Termination of appointment of Fabian Steinacher as a director on 5 January 2020 (1 page)
9 January 2020Termination of appointment of Technical Observations Limited as a director on 6 January 2020 (1 page)
9 January 2020Appointment of Assurance Developments Limited as a director on 6 January 2020 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 October 2018Termination of appointment of Kelleen Greene as a director on 1 October 2018 (1 page)
30 August 2018Secretary's details changed for Mr Philip Bailey on 30 August 2018 (1 page)
30 August 2018Director's details changed for Mr Philip Martin George Bailey on 30 August 2018 (2 pages)
27 August 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 27 August 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
21 March 2018Notification of Philip Bailey as a person with significant control on 15 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
15 March 2018Appointment of Technical Observations Limited as a director on 15 March 2018 (2 pages)
15 March 2018Appointment of Kelleen Greene as a director on 15 March 2018 (2 pages)
25 January 2018Director's details changed for Mr Philip Martin George Bailey on 25 January 2018 (2 pages)
25 January 2018Cessation of Philip Bailey as a person with significant control on 25 January 2018 (1 page)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 June 2017Termination of appointment of Technical Observations Limited as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Technical Observations Limited as a director on 9 June 2017 (1 page)
5 April 2017Appointment of Mr Fabian Steinacher as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Fabian Steinacher as a director on 5 April 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2,000
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2,000
(3 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 350
(30 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 350
(30 pages)