CALVARY PETROLEUM (UK) LIMITED

22 Marquis Crescent, Aboyne, AB34 5FB, Scotland
StatusDISSOLVED
Company No.SC571224
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 11 months, 1 day
JurisdictionScotland
Dissolution19 Dec 2023
Years5 months, 27 days

SUMMARY

CALVARY PETROLEUM (UK) LIMITED is an dissolved private limited company with number SC571224. It was incorporated 6 years, 11 months, 1 day ago, on 14 July 2017 and it was dissolved 5 months, 27 days ago, on 19 December 2023. The company address is 22 Marquis Crescent, Aboyne, AB34 5FB, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-24

Psc name: Hannah Rachel Mcwalter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Mcwalter

Change date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Thomas James Mcwalter

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Mcwalter

Change date: 2020-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-13

Psc name: Hannah Rachel Mcwalter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-14

Officer name: Hannah Rachel Mcwalter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: 22 Marquis Crescent Aboyne AB34 5FB

Old address: 22-1 Craighall Gardens Edinburgh EH6 4RJ United Kingdom

Change date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Mcwalter

Appointment date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Rachel Mcwalter

Cessation date: 2019-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas James Mcwalter

Notification date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas James Mcwalter

Cessation date: 2018-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-05

Officer name: Mr Thomas James Mcwalter

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Mcwalter

Termination date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-09-26

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Mcwalter

Change date: 2017-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-23

Psc name: Mrs Hannah Rachel Mcwalter

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKED & PICKLED LTD

14 ROWAN CLOSE ROWAN CLOSE,WAREHAM,BH20 7QH

Number:11361146
Status:ACTIVE
Category:Private Limited Company

EXSIF OCS LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC467514
Status:ACTIVE
Category:Private Limited Company

JD CATERING SUPPLIES LIMITED

41 CASTLE ROAD,COOKSTOWN,BT80 8TN

Number:NI626613
Status:ACTIVE
Category:Private Limited Company

JESSICA OUT OF THE CLOSET LTD

CURTIS HOUSE,HOVE,BN3 2PD

Number:10518263
Status:ACTIVE
Category:Private Limited Company

SME'S SOLUTIONS PRIVATE LTD

10 LITTLEMOSS CLOSE,MANCHESTER,M34 5US

Number:10492243
Status:ACTIVE
Category:Private Limited Company

STEPHEN T CLARKE LIMITED

23 ROLLESTON CRESCENT,NOTTINGHAM,NG16 1JU

Number:05366658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source