About

Registered Number: SC238015
Date of Incorporation: 11/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Aberdeen, AB15 4YL

 

Marubeni Oil & Gas (North Sea) Ltd was setup in 2002. We don't currently know the number of employees at the organisation. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONDO, Kota 05 October 2004 15 October 2004 1
MCKINNON, Rod 01 June 2004 05 October 2004 1
TOYOTA, Hiromasa 15 April 2011 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MORITA, Takeo 01 April 2016 - 1
TOYOTA, Hiromasa 15 April 2011 01 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 May 2017
RESOLUTIONS - N/A 13 December 2016
SH19 - Statement of capital 13 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2016
CAP-SS - N/A 13 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 08 June 2016
TM02 - Termination of appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP03 - Appointment of secretary 04 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 14 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 06 May 2011
AA - Annual Accounts 26 April 2011
AP03 - Appointment of secretary 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 16 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 06 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
RESOLUTIONS - N/A 06 July 2009
123 - Notice of increase in nominal capital 06 July 2009
RESOLUTIONS - N/A 03 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2009
CERTNM - Change of name certificate 01 July 2009
123 - Notice of increase in nominal capital 23 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2007
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
466(Scot) - N/A 14 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
419a(Scot) - N/A 19 February 2005
419a(Scot) - N/A 19 February 2005
410(Scot) - N/A 07 February 2005
410(Scot) - N/A 07 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 10 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
225 - Change of Accounting Reference Date 16 February 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
410(Scot) - N/A 24 December 2003
410(Scot) - N/A 24 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
363a - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
MEM/ARTS - N/A 11 November 2002
CERTNM - Change of name certificate 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 January 2005 Fully Satisfied

N/A

Bond & floating charge 17 January 2005 Fully Satisfied

N/A

Floating charge 18 December 2003 Fully Satisfied

N/A

Bond & floating charge 18 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.