Canary Wharf
London
E14 5GL
Director Name | Mr Ivan William Walpole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1993) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 170 Clonkeen Road Blackrock County Dublin Irish |
Director Name | Mr Patrick Gerald Mahony |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1993) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 103 Rath Farnham Wood Dublin 14 Irish |
Secretary Name | Mr Patrick Gerald Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 103 Rath Farnham Wood Dublin 14 Irish |
Director Name | John McGillgan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 10 Hill Court Park Glenageary Co Dublin Irish |
Director Name | Frank Joseph Traynor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1993(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 1996) |
Role | Engineer |
Correspondence Address | 34 Rathdown Park Terenure Dublin Irish |
Director Name | Mr Duncan Alexander McGregor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 1996) |
Role | Consultant |
Correspondence Address | New Town Lodge Stud Kildare Irish |
Secretary Name | Stephen Carroll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1993(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 April 1999) |
Role | Secretary |
Correspondence Address | 6 Merrion Crescent Booterstown County Dublin Ireland |
Director Name | Emmet Kevin Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1996(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | 45 Lower Dodder Road Rathfarnham Dublin 14 Irish |
Director Name | Stephen Carroll |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1996(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 1999) |
Role | Accountant |
Correspondence Address | 6 Merrion Crescent Booterstown County Dublin Ireland |
Director Name | Mr John Hugh Russell Lander |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Camelot 26 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Donald Alexander Grant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brentwood, 16 North Deeside Road Bieldside Aberdeen AB15 9AB Scotland |
Director Name | Thomas Axel Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 20 Craigmarn Road Portlethen Aberdeen Aberdeenshire AB12 4QR Scotland |
Director Name | Angela Boardman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 180 Anderson Drive Aberdeen Aberdeenshire AB15 6DH Scotland |
Director Name | Stephen Richard Ireland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 5 Stanley Road East Sheen London SW14 7EB |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(31 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(35 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | Mr John Cowie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2009) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | Mr Stephen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Brian Ross Cameron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 2016) |
Role | Exploration Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mr Martin Ian Suttie |
---|---|
Status | Resigned |
Appointed | 29 October 2010(39 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Mr Steven Richard George |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Mr Martin Ian Suttie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2016) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.firstoilexpro.com |
---|---|
Telephone | 01224 392828 |
Telephone region | Aberdeen |
Registered Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | First Oil Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,076,000 |
Gross Profit | £14,191,000 |
Net Worth | -£3,232,000 |
Cash | £2,648,000 |
Current Liabilities | £27,699,000 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 October 2004 | Delivered on: 2 November 2004 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee Foritself and for and on Behalf of the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 October 2004 | Delivered on: 29 October 2004 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee Foritself and for and on Behalf of the Finance Parties) Classification: Charge over accounts Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged accounts and the charged funds. See the mortgage charge document for full details. Fully Satisfied |
14 February 2003 | Delivered on: 26 February 2003 Satisfied on: 19 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights,titles and benefit of the company whatsoever in the charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
14 February 2003 | Delivered on: 26 February 2003 Satisfied on: 19 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights,titles and benefit of the company whatsoever in the charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
21 May 2002 | Delivered on: 7 June 2002 Satisfied on: 19 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 1984 | Delivered on: 29 June 1984 Satisfied on: 14 December 2001 Persons entitled: Hambros Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8.3.84 and the charge. Particulars: All right, title, interest and benefit of lochiel in (I) the lochiel interest (ii) all lochiel petroleum (iii) all book & other debts, revenues & claims (see doc M36 for details). Fully Satisfied |
19 November 1982 | Delivered on: 9 December 1982 Persons entitled: Morgan Grenfell & Co Limited Classification: Assignation Secured details: All monies due or to become due from the company to the chargee pursuant to the credit agreement dated 21.8.79 & deeds supplemental thereto. Particulars: The whole right, title interest & benefit of the company in & to the subjected rights as defined in the said lochiel partial scottish retrocession & assignation) (for full details see doc m 33). Fully Satisfied |
29 January 1982 | Delivered on: 16 February 1982 Persons entitled: Morgan Grenfell & Co Limited Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 21 aug 1979 as amended by the amendment agreements. Particulars: All the property mortgaged or charged by or pursuant to the said lochiel english debenture lochiel scottish assignation and lochiel floating charge. Fully Satisfied |
16 July 2007 | Delivered on: 20 July 2007 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and for and Onbehalf of the Finance Parties Classification: Deed of pledge of receivables and rights also dated 13 july 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority right of non-disclosed pledge on the present rights. See the mortgage charge document for full details. Fully Satisfied |
11 July 2007 | Delivered on: 20 July 2007 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and for and Onbehalf of the Finance Parties, the Security Trustee) Classification: Shares pledge also dated 06 july 2007 and Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit in and to the charged assets. See the mortgage charge document for full details. Fully Satisfied |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 5 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Itself and for and on Behalf of the Finance Parties) Classification: Charge over accounts Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged accounts and the charged funds. See the mortgage charge document for full details. Fully Satisfied |
29 January 1982 | Delivered on: 10 February 1982 Persons entitled: Morgan Grenfell & Co Limited Classification: An assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 21 august 1979 as amended by the amendment agreements. Particulars: All the right title interest and benefit of lochiel interest as defined and referred to in the said lochiel second scottish assignation (see doc 31). Fully Satisfied |
17 April 2014 | Delivered on: 25 April 2014 Persons entitled: Bnp Paribas in Its Capacity as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
17 July 2013 | Delivered on: 25 July 2013 Persons entitled: Ian Alexander Suttie Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 22 May 2013 Persons entitled: Bnp Paribas in Its Capacity as Security Trustee for Itself and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 November 2011 | Delivered on: 1 December 2011 Persons entitled: Ian Alexander Suttie Classification: Deed of amendment to debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
5 October 2011 | Delivered on: 21 October 2011 Persons entitled: Ian Alexander Suttie Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 October 2011 | Delivered on: 21 October 2011 Persons entitled: Bnp Paribas Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Notice of move from Administration to Dissolution (29 pages) |
30 January 2019 | Administrator's progress report (29 pages) |
16 August 2018 | Administrator's progress report (29 pages) |
1 May 2018 | Notice of order removing administrator from office (7 pages) |
27 February 2018 | Notice of extension of period of Administration (4 pages) |
6 February 2018 | Administrator's progress report (29 pages) |
15 August 2017 | Administrator's progress report (27 pages) |
15 August 2017 | Administrator's progress report (27 pages) |
8 August 2017 | Termination of appointment of Brian Ross Cameron as a director on 2 June 2016 (2 pages) |
8 August 2017 | Termination of appointment of Martin Ian Suttie as a director on 31 May 2016 (2 pages) |
8 August 2017 | Termination of appointment of Martin Ian Suttie as a director on 31 May 2016 (2 pages) |
8 August 2017 | Termination of appointment of Steven David Bowyer as a director on 30 September 2016 (2 pages) |
8 August 2017 | Termination of appointment of Steven David Bowyer as a director on 30 September 2016 (2 pages) |
8 August 2017 | Termination of appointment of Brian Ross Cameron as a director on 2 June 2016 (2 pages) |
23 February 2017 | Administrator's progress report to 6 January 2017 (36 pages) |
23 February 2017 | Administrator's progress report to 6 January 2017 (36 pages) |
22 February 2017 | Notice of extension of period of Administration (1 page) |
22 February 2017 | Notice of extension of period of Administration (1 page) |
17 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
17 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages) |
17 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages) |
17 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
17 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages) |
17 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
28 September 2016 | Administrator's progress report to 18 August 2016 (30 pages) |
28 September 2016 | Administrator's progress report to 18 August 2016 (30 pages) |
14 April 2016 | Notice of deemed approval of proposals (1 page) |
14 April 2016 | Notice of deemed approval of proposals (1 page) |
30 March 2016 | Statement of administrator's proposal (42 pages) |
30 March 2016 | Statement of administrator's proposal (42 pages) |
23 March 2016 | Statement of affairs with form 2.14B (12 pages) |
23 March 2016 | Statement of affairs with form 2.14B (12 pages) |
9 March 2016 | Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 9 March 2016 (2 pages) |
1 March 2016 | Appointment of an administrator (1 page) |
1 March 2016 | Appointment of an administrator (1 page) |
21 January 2016 | Registered office address changed from 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 21 January 2016 (1 page) |
5 November 2015 | S1096 Court Order to Rectify (3 pages) |
5 November 2015 | S1096 Court Order to Rectify (3 pages) |
13 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages) |
13 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
13 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
13 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages) |
14 July 2015 | Satisfaction of charge 010214860016 in part (4 pages) |
8 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
27 May 2015 | Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
27 May 2015 | Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages) |
27 May 2015 | Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages) |
27 May 2015 | Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages) |
17 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
17 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
7 October 2014 | Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages) |
7 October 2014 | Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages) |
7 October 2014 | Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 April 2014 | Registration of charge 010214860018 (26 pages) |
25 April 2014 | Registration of charge 010214860018 (26 pages) |
5 November 2013 | Full accounts made up to 30 April 2013 (19 pages) |
5 November 2013 | Full accounts made up to 30 April 2013 (19 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
25 July 2013 | Registration of charge 010214860017 (13 pages) |
25 July 2013 | Registration of charge 010214860017 (13 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registration of charge 010214860016 (42 pages) |
22 May 2013 | Registration of charge 010214860016 (42 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (19 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (19 pages) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
26 July 2011 | Termination of appointment of Martin Suttie as a secretary (1 page) |
26 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
26 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
26 July 2011 | Termination of appointment of Martin Suttie as a secretary (1 page) |
27 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
29 October 2010 | Appointment of Mr Martin Ian Suttie as a secretary (1 page) |
29 October 2010 | Appointment of Mr Martin Ian Suttie as a secretary (1 page) |
29 October 2010 | Termination of appointment of Stephen Grant as a secretary (1 page) |
19 October 2010 | Full accounts made up to 30 April 2010 (19 pages) |
19 October 2010 | Full accounts made up to 30 April 2010 (19 pages) |
19 July 2010 | Appointment of Mr Brian Ross Cameron as a director (2 pages) |
19 July 2010 | Appointment of Mr Brian Ross Cameron as a director (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
20 April 2010 | Appointment of Mr Steve David Bowyer as a director (2 pages) |
20 April 2010 | Appointment of Mr Steve David Bowyer as a director (2 pages) |
6 November 2009 | Full accounts made up to 30 April 2009 (18 pages) |
6 November 2009 | Full accounts made up to 30 April 2009 (18 pages) |
28 October 2009 | Termination of appointment of John Cowie as a director (1 page) |
28 October 2009 | Termination of appointment of John Cowie as a director (1 page) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Cowie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Cowie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
1 July 2009 | Secretary appointed mr stephen grant (1 page) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
1 July 2009 | Appointment terminated secretary steven george (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of debenture register (1 page) |
9 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
9 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
4 September 2008 | Director appointed john cowie (2 pages) |
4 September 2008 | Director appointed john cowie (2 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
28 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
28 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Location of debenture register (1 page) |
8 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
8 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
8 August 2005 | Full accounts made up to 30 April 2005 (17 pages) |
8 August 2005 | Full accounts made up to 30 April 2005 (17 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
19 March 2005 | Particulars of mortgage/charge (11 pages) |
19 March 2005 | Particulars of mortgage/charge (11 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
2 November 2004 | Particulars of mortgage/charge (26 pages) |
2 November 2004 | Particulars of mortgage/charge (26 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
13 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: boundary road harfreys industrial estate great yarmouth norfolk NR31 0JY (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: boundary road harfreys industrial estate great yarmouth norfolk NR31 0JY (1 page) |
16 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
16 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 June 2002 | Full accounts made up to 30 April 2001 (14 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 January 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
5 January 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: first floor bucklersbury house 83 cannon street london, EC4N 8PE (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: first floor bucklersbury house 83 cannon street london, EC4N 8PE (1 page) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Company name changed tuskar expro LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed tuskar expro LIMITED\certificate issued on 19/05/99 (2 pages) |
3 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: dashwood house 69 old broad street london EC2M 1PE (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: dashwood house 69 old broad street london EC2M 1PE (1 page) |
16 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
14 November 1995 | Company name changed shenandoah expro LIMITED\certificate issued on 15/11/95 (4 pages) |
14 November 1995 | Company name changed shenandoah expro LIMITED\certificate issued on 15/11/95 (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 8TH floor royex house 5 aldermanbury square london EC2V7HD (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 8TH floor royex house 5 aldermanbury square london EC2V7HD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
21 September 1993 | Registered office changed on 21/09/93 from: brookfield house 44 davies street london W1Y 2BL (1 page) |
21 September 1993 | Registered office changed on 21/09/93 from: brookfield house 44 davies street london W1Y 2BL (1 page) |
18 November 1988 | Registered office changed on 18/11/88 from: 18 earl street london EC2A 2AL (1 page) |
18 November 1988 | Registered office changed on 18/11/88 from: 18 earl street london EC2A 2AL (1 page) |
3 June 1988 | Company name changed\certificate issued on 03/06/88 (2 pages) |
3 June 1988 | Company name changed\certificate issued on 03/06/88 (2 pages) |
9 September 1987 | Resolutions
|
9 September 1987 | Resolutions
|
29 January 1987 | Registered office changed on 29/01/87 from: 50/51 russell square, london WC1 (1 page) |
29 January 1987 | Registered office changed on 29/01/87 from: 50/51 russell square, london WC1 (1 page) |
17 July 1986 | Company name changed lochiel exploration (U.K.) limit ed\certificate issued on 17/07/86 (2 pages) |
17 July 1986 | Company name changed lochiel exploration (U.K.) limit ed\certificate issued on 17/07/86 (2 pages) |
30 July 1975 | Memorandum and Articles of Association (13 pages) |
30 July 1975 | Memorandum and Articles of Association (13 pages) |
18 August 1971 | Certificate of incorporation (1 page) |
18 August 1971 | Certificate of incorporation (1 page) |