Aberdeen
AB15 4BH
Scotland
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 February 2022) |
Role | Chief Executive/Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hamilton Place Aberdeen AB15 4BH Scotland |
Secretary Name | Mr Colin Christie |
---|---|
Status | Closed |
Appointed | 09 October 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 42 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Malcolm James Robert Donald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hamilton Place Aberdeen AB15 4BH Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2019(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 42 Hamilton Place Aberdeen AB15 4BH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2021 | Application to strike the company off the register (4 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
17 October 2019 | Termination of appointment of Malcolm James Robert Donald as a director on 9 October 2019 (1 page) |
16 October 2019 | Resolutions
|
10 October 2019 | Statement of capital following an allotment of shares on 9 October 2019
|
10 October 2019 | Appointment of Mr Colin Christie as a director on 9 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Neil David Forbes as a director on 9 October 2019 (1 page) |
10 October 2019 | Notification of Alan Thomas Curran as a person with significant control on 9 October 2019 (2 pages) |
10 October 2019 | Notification of Colin Christie as a person with significant control on 9 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 42 Hamilton Place Aberdeen AB15 4BH on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Colin Christie as a secretary on 9 October 2019 (2 pages) |
10 October 2019 | Withdrawal of a person with significant control statement on 10 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 9 October 2019 (1 page) |
10 October 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
10 October 2019 | Appointment of Mr Alan Thomas Curran as a director on 9 October 2019 (2 pages) |
9 October 2019 | Resolutions
|
14 June 2019 | Incorporation Statement of capital on 2019-06-14
|