Company NameFirst Oil Expro Limited
Company StatusDissolved
Company Number01021486
CategoryPrivate Limited Company
Incorporation Date18 August 1971(52 years, 8 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(27 years, 8 months after company formation)
Appointment Duration20 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Ivan William Walpole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address170 Clonkeen Road
Blackrock
County Dublin
Irish
Director NameMr Patrick Gerald Mahony
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address103 Rath Farnham Wood
Dublin 14
Irish
Secretary NameMr Patrick Gerald Mahony
NationalityIrish
StatusResigned
Appointed27 July 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address103 Rath Farnham Wood
Dublin 14
Irish
Director NameJohn McGillgan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 1993)
RoleCompany Director
Correspondence Address10 Hill Court Park
Glenageary
Co Dublin
Irish
Director NameFrank Joseph Traynor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1993(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 1996)
RoleEngineer
Correspondence Address34 Rathdown Park
Terenure
Dublin
Irish
Director NameMr Duncan Alexander McGregor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 1996)
RoleConsultant
Correspondence AddressNew Town Lodge Stud
Kildare
Irish
Secretary NameStephen Carroll
NationalityIrish
StatusResigned
Appointed28 July 1993(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 1999)
RoleSecretary
Correspondence Address6 Merrion Crescent
Booterstown
County Dublin
Ireland
Director NameEmmet Kevin Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1996(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleGeologist
Country of ResidenceIreland
Correspondence Address45 Lower Dodder Road
Rathfarnham
Dublin 14
Irish
Director NameStephen Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1996(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 1999)
RoleAccountant
Correspondence Address6 Merrion Crescent
Booterstown
County Dublin
Ireland
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameDonald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrentwood, 16 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Director NameThomas Axel Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2003)
RoleCompany Director
Correspondence Address20 Craigmarn Road
Portlethen
Aberdeen
Aberdeenshire
AB12 4QR
Scotland
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 2001)
RoleChartered Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Director NameStephen Richard Ireland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address5 Stanley Road
East Sheen
London
SW14 7EB
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(31 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed31 August 2006(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameMr John Cowie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2009)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NameMr Stephen Grant
NationalityBritish
StatusResigned
Appointed01 July 2009(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2010)
RoleChartered Accountant
Correspondence Address21 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(38 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Brian Ross Cameron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(38 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 2016)
RoleExploration Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Martin Ian Suttie
StatusResigned
Appointed29 October 2010(39 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 July 2011)
RoleCompany Director
Correspondence Address21 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameMr Steven Richard George
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(39 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameMr Martin Ian Suttie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(42 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2016)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed26 April 1999(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.firstoilexpro.com
Telephone01224 392828
Telephone regionAberdeen

Location

Registered AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1First Oil Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,076,000
Gross Profit£14,191,000
Net Worth-£3,232,000
Cash£2,648,000
Current Liabilities£27,699,000

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

19 October 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1984Delivered 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 1982Delivered 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 1982Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 1982Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Notice of move from Administration to Dissolution (29 pages)
30 January 2019Administrator's progress report (29 pages)
16 August 2018Administrator's progress report (29 pages)
1 May 2018Notice of order removing administrator from office (7 pages)
27 February 2018Notice of extension of period of Administration (4 pages)
6 February 2018Administrator's progress report (29 pages)
15 August 2017Administrator's progress report (27 pages)
15 August 2017Administrator's progress report (27 pages)
8 August 2017Termination of appointment of Brian Ross Cameron as a director on 2 June 2016 (2 pages)
8 August 2017Termination of appointment of Martin Ian Suttie as a director on 31 May 2016 (2 pages)
8 August 2017Termination of appointment of Martin Ian Suttie as a director on 31 May 2016 (2 pages)
8 August 2017Termination of appointment of Steven David Bowyer as a director on 30 September 2016 (2 pages)
8 August 2017Termination of appointment of Steven David Bowyer as a director on 30 September 2016 (2 pages)
8 August 2017Termination of appointment of Brian Ross Cameron as a director on 2 June 2016 (2 pages)
23 February 2017Administrator's progress report to 6 January 2017 (36 pages)
23 February 2017Administrator's progress report to 6 January 2017 (36 pages)
22 February 2017Notice of extension of period of Administration (1 page)
22 February 2017Notice of extension of period of Administration (1 page)
17 December 2016Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
17 December 2016Part of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
17 December 2016Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages)
17 December 2016Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
17 December 2016Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages)
17 December 2016Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
28 September 2016Administrator's progress report to 18 August 2016 (30 pages)
28 September 2016Administrator's progress report to 18 August 2016 (30 pages)
14 April 2016Notice of deemed approval of proposals (1 page)
14 April 2016Notice of deemed approval of proposals (1 page)
30 March 2016Statement of administrator's proposal (42 pages)
30 March 2016Statement of administrator's proposal (42 pages)
23 March 2016Statement of affairs with form 2.14B (12 pages)
23 March 2016Statement of affairs with form 2.14B (12 pages)
9 March 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
1 March 2016Appointment of an administrator (1 page)
21 January 2016Registered 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 2016Registered 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 2015S1096 Court Order to Rectify (3 pages)
5 November 2015S1096 Court Order to Rectify (3 pages)
13 August 2015Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages)
13 August 2015Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
13 August 2015Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
13 August 2015Part of the property or undertaking has been released and no longer forms part of charge 010214860016 (5 pages)
14 July 2015Satisfaction of charge 010214860016 in part (4 pages)
8 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
27 May 2015Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
27 May 2015Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages)
27 May 2015Director's details changed for Mr Brian Ross Cameron on 1 May 2010 (2 pages)
27 May 2015Director's details changed for Mr Steven David Bowyer on 1 May 2011 (2 pages)
17 February 2015Full accounts made up to 30 April 2014 (22 pages)
17 February 2015Full accounts made up to 30 April 2014 (22 pages)
7 October 2014Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages)
7 October 2014Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages)
7 October 2014Appointment of Martin Ian Suttie as a director on 1 May 2014 (2 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
25 April 2014Registration of charge 010214860018 (26 pages)
25 April 2014Registration of charge 010214860018 (26 pages)
5 November 2013Full accounts made up to 30 April 2013 (19 pages)
5 November 2013Full accounts made up to 30 April 2013 (19 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 16/05/2013
(2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 16/05/2013
(2 pages)
25 July 2013Registration of charge 010214860017 (13 pages)
25 July 2013Registration of charge 010214860017 (13 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Registration of charge 010214860016 (42 pages)
22 May 2013Registration of charge 010214860016 (42 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 December 2012Full accounts made up to 30 April 2012 (19 pages)
6 December 2012Full accounts made up to 30 April 2012 (19 pages)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 15 (13 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 15 (13 pages)
16 November 2011Resolutions
  • RES13 ‐ Facility agreement 05/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2011Resolutions
  • RES13 ‐ Facility agreement 05/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 14 (14 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 13 (18 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 14 (14 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 13 (18 pages)
26 July 2011Termination of appointment of Martin Suttie as a secretary (1 page)
26 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
26 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
26 July 2011Termination of appointment of Martin Suttie as a secretary (1 page)
27 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
29 October 2010Appointment of Mr Martin Ian Suttie as a secretary (1 page)
29 October 2010Appointment of Mr Martin Ian Suttie as a secretary (1 page)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
19 October 2010Full accounts made up to 30 April 2010 (19 pages)
19 October 2010Full accounts made up to 30 April 2010 (19 pages)
19 July 2010Appointment of Mr Brian Ross Cameron as a director (2 pages)
19 July 2010Appointment of Mr Brian Ross Cameron as a director (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
20 April 2010Appointment of Mr Steve David Bowyer as a director (2 pages)
20 April 2010Appointment of Mr Steve David Bowyer as a director (2 pages)
6 November 2009Full accounts made up to 30 April 2009 (18 pages)
6 November 2009Full accounts made up to 30 April 2009 (18 pages)
28 October 2009Termination of appointment of John Cowie as a director (1 page)
28 October 2009Termination of appointment of John Cowie as a director (1 page)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Cowie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Cowie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 August 2009Resolutions
  • RES13 ‐ Authorised to enter into a second amendment and restatement agreement, a subordination deed and a guarantee and debenture 30/07/2009
(2 pages)
10 August 2009Resolutions
  • RES13 ‐ Authorised to enter into a second amendment and restatement agreement, a subordination deed and a guarantee and debenture 30/07/2009
(2 pages)
1 July 2009Secretary appointed mr stephen grant (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Appointment terminated secretary steven george (1 page)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of debenture register (1 page)
9 October 2008Full accounts made up to 30 April 2008 (18 pages)
9 October 2008Full accounts made up to 30 April 2008 (18 pages)
4 September 2008Director appointed john cowie (2 pages)
4 September 2008Director appointed john cowie (2 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
28 November 2007Full accounts made up to 30 April 2007 (19 pages)
28 November 2007Full accounts made up to 30 April 2007 (19 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Location of debenture register (1 page)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Location of debenture register (1 page)
8 December 2006Full accounts made up to 30 April 2006 (18 pages)
8 December 2006Full accounts made up to 30 April 2006 (18 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
16 June 2006Return made up to 30/04/06; full list of members (7 pages)
16 June 2006Return made up to 30/04/06; full list of members (7 pages)
8 August 2005Full accounts made up to 30 April 2005 (17 pages)
8 August 2005Full accounts made up to 30 April 2005 (17 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
19 March 2005Particulars of mortgage/charge (11 pages)
19 March 2005Particulars of mortgage/charge (11 pages)
2 December 2004Full accounts made up to 30 April 2004 (17 pages)
2 December 2004Full accounts made up to 30 April 2004 (17 pages)
2 November 2004Particulars of mortgage/charge (26 pages)
2 November 2004Particulars of mortgage/charge (26 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
29 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 October 2004Resolutions
  • RES13 ‐ Credit and debentures 19/10/04
(3 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 April 2003 (18 pages)
10 February 2004Full accounts made up to 30 April 2003 (18 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
19 May 2003Return made up to 30/04/03; full list of members (8 pages)
19 May 2003Return made up to 30/04/03; full list of members (8 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Full accounts made up to 30 April 2002 (15 pages)
13 January 2003Full accounts made up to 30 April 2002 (15 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: boundary road harfreys industrial estate great yarmouth norfolk NR31 0JY (1 page)
8 July 2002Registered office changed on 08/07/02 from: boundary road harfreys industrial estate great yarmouth norfolk NR31 0JY (1 page)
16 June 2002Return made up to 30/04/02; full list of members (8 pages)
16 June 2002Return made up to 30/04/02; full list of members (8 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Full accounts made up to 30 April 2001 (14 pages)
7 June 2002Full accounts made up to 30 April 2001 (14 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
12 May 2000Return made up to 30/04/00; full list of members (9 pages)
12 May 2000Return made up to 30/04/00; full list of members (9 pages)
4 February 2000Return made up to 31/12/99; full list of members (9 pages)
4 February 2000Return made up to 31/12/99; full list of members (9 pages)
5 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
5 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
14 July 1999Registered office changed on 14/07/99 from: first floor bucklersbury house 83 cannon street london, EC4N 8PE (1 page)
14 July 1999Registered office changed on 14/07/99 from: first floor bucklersbury house 83 cannon street london, EC4N 8PE (1 page)
23 June 1999New director appointed (3 pages)
23 June 1999New director appointed (4 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New director appointed (3 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New director appointed (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Company name changed tuskar expro LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed tuskar expro LIMITED\certificate issued on 19/05/99 (2 pages)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (16 pages)
6 October 1997Full accounts made up to 31 March 1997 (16 pages)
13 February 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
30 January 1997Registered office changed on 30/01/97 from: dashwood house 69 old broad street london EC2M 1PE (1 page)
30 January 1997Registered office changed on 30/01/97 from: dashwood house 69 old broad street london EC2M 1PE (1 page)
16 January 1997Full accounts made up to 31 March 1996 (16 pages)
16 January 1997Full accounts made up to 31 March 1996 (16 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1995Company name changed shenandoah expro LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed shenandoah expro LIMITED\certificate issued on 15/11/95 (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (16 pages)
24 October 1995Full accounts made up to 31 March 1995 (16 pages)
21 June 1995Registered office changed on 21/06/95 from: 8TH floor royex house 5 aldermanbury square london EC2V7HD (1 page)
21 June 1995Registered office changed on 21/06/95 from: 8TH floor royex house 5 aldermanbury square london EC2V7HD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
21 September 1993Registered office changed on 21/09/93 from: brookfield house 44 davies street london W1Y 2BL (1 page)
21 September 1993Registered office changed on 21/09/93 from: brookfield house 44 davies street london W1Y 2BL (1 page)
18 November 1988Registered office changed on 18/11/88 from: 18 earl street london EC2A 2AL (1 page)
18 November 1988Registered office changed on 18/11/88 from: 18 earl street london EC2A 2AL (1 page)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 1987Registered office changed on 29/01/87 from: 50/51 russell square, london WC1 (1 page)
29 January 1987Registered office changed on 29/01/87 from: 50/51 russell square, london WC1 (1 page)
17 July 1986Company name changed lochiel exploration (U.K.) limit ed\certificate issued on 17/07/86 (2 pages)
17 July 1986Company name changed lochiel exploration (U.K.) limit ed\certificate issued on 17/07/86 (2 pages)
30 July 1975Memorandum and Articles of Association (13 pages)
30 July 1975Memorandum and Articles of Association (13 pages)
18 August 1971Certificate of incorporation (1 page)
18 August 1971Certificate of incorporation (1 page)