Company NameLondon & Scottish Marine Oil Limited
DirectorsGianluigi Ferrara and Daragh Patrick Feltrim Fagan
Company StatusDissolved
Company Number00793613
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed17 December 2001(37 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(38 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusCurrent
Appointed08 August 2002(38 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameThomas George King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleDirector Exploration & Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(29 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameEdmund Roger William Nunns
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(29 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 1994)
RoleAccountant
Correspondence AddressSackfords
Mole Hill Green
Felsted
Essex
CM6 3JP
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(29 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameKeith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleGeneral Manager Finance
Correspondence Address77 Mortlake Road
Kew
Surrey
TW9 4AA
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1997(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1999)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(35 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed09 November 2001(37 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,127,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
10 March 2003Registered office changed on 10/03/03 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
28 February 2003Declaration of solvency (3 pages)
28 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2003Appointment of a voluntary liquidator (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
27 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
14 March 1997Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 pages)
19 May 1995Return made up to 08/05/95; no change of members (6 pages)
17 October 1986Full accounts made up to 31 December 1985 (10 pages)
9 August 1984Accounts made up to 31 December 1983 (11 pages)
10 September 1983Annual return made up to 23/06/83 (5 pages)