Company NameOrtus Petroleum Limited
Company StatusDissolved
Company NumberSC633413
CategoryPrivate Limited Company
Incorporation Date14 June 2019(4 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameSLLP 269 Limited

Business Activity

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

Directors

Director NameMr Colin Christie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2022)
RoleChief Executive/Petroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NameMr Colin Christie
StatusClosed
Appointed09 October 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address42 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2019(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address42 Hamilton Place
Aberdeen
AB15 4BH
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
12 November 2021Application to strike the company off the register (4 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
12 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
17 October 2019Termination of appointment of Malcolm James Robert Donald as a director on 9 October 2019 (1 page)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 October 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 500
(3 pages)
10 October 2019Appointment of Mr Colin Christie as a director on 9 October 2019 (2 pages)
10 October 2019Termination of appointment of Neil David Forbes as a director on 9 October 2019 (1 page)
10 October 2019Notification of Alan Thomas Curran as a person with significant control on 9 October 2019 (2 pages)
10 October 2019Notification of Colin Christie as a person with significant control on 9 October 2019 (2 pages)
10 October 2019Registered 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 2019Appointment of Mr Colin Christie as a secretary on 9 October 2019 (2 pages)
10 October 2019Withdrawal of a person with significant control statement on 10 October 2019 (2 pages)
10 October 2019Termination of appointment of Stronachs Secretaries Limited as a secretary on 9 October 2019 (1 page)
10 October 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
10 October 2019Appointment of Mr Alan Thomas Curran as a director on 9 October 2019 (2 pages)
9 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
(3 pages)
14 June 2019Incorporation
Statement of capital on 2019-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)