OILANDGASNEWS LIMITED
Status | DISSOLVED |
Company No. | SC448752 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 7 days |
SUMMARY
OILANDGASNEWS LIMITED is an dissolved private limited company with number SC448752. It was incorporated 11 years ago, on 29 April 2013 and it was dissolved 3 years, 7 months, 7 days ago, on 22 September 2020. The company address is Office 11 Fife Renewables Innovation Centre Ajax Way Office 11 Fife Renewables Innovation Centre Ajax Way, Leven, KY8 3RS, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-04
Officer name: Mrs Nikki Beveridge
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mrs Nikki Dawn Beveridge
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
New address: Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS
Old address: 11 Boston Road Glenrothes Fife KY6 2RE
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type dormant
Date: 07 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
New address: 11 Boston Road Glenrothes Fife KY6 2RE
Old address: 16 Main Street Thornton Kirkcaldy Fife KY1 4AF
Change date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change person secretary company with change date
Date: 13 Aug 2014
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-06
Officer name: Nikki Beveridge
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-06
Officer name: Mrs Nikki Beveridge
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
Old address: 6 Chapel Road Dunshalt Cupar Fife KY14 7EZ Scotland
Change date: 2014-07-31
New address: 16 Main Street Thornton Kirkcaldy Fife KY1 4AF
Documents
Some Companies
BLAENAU GWENT YOUNG STARS LTD.
13 ALFRED STREET,EBBW VALE,NP23 6NQ
Number: | 09808844 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FAIRCHILD HOUSE,LONDON,N3 2BP
Number: | 01874648 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DONNINGTON GARDENS,SCUNTHORPE,DN15 7RJ
Number: | 11075155 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RYDE AVENUE,STOCKPORT,SK4 4ES
Number: | 06948484 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKETING PROCUREMENT COMPANY LTD
141 141 LEIGH PARK ROAD,BRADFORD ON AVON,BA15 1TQ
Number: | 08476837 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08652734 |
Status: | ACTIVE |
Category: | Private Limited Company |