About

Registered Number: SC353541
Date of Incorporation: 15/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 44 Carden Place, Aberdeen, AB10 1UP,

 

Based in Aberdeen, Repsol Moray Firth Ltd was established in 2009, it's status at Companies House is "Dissolved". Repsol Moray Firth Ltd has 3 directors listed as Gilbert, Christopher, Lc Secretaries Limited, Merson, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILBERT, Christopher 15 September 2009 10 December 2009 1
LC SECRETARIES LIMITED 15 January 2009 15 September 2009 1
MERSON, Philip 09 December 2009 28 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 03 May 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 26 January 2017
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 10 March 2016
RESOLUTIONS - N/A 15 February 2016
SH19 - Statement of capital 15 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2016
CAP-SS - N/A 15 February 2016
AR01 - Annual Return 27 January 2016
MR04 - N/A 25 January 2016
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 11 January 2012
RESOLUTIONS - N/A 05 August 2011
SH01 - Return of Allotment of shares 01 August 2011
RESOLUTIONS - N/A 21 July 2011
CERTNM - Change of name certificate 21 July 2011
RESOLUTIONS - N/A 21 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AD01 - Change of registered office address 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AUD - Auditor's letter of resignation 05 July 2011
AA - Annual Accounts 15 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 May 2011
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 February 2010
AA01 - Change of accounting reference date 15 December 2009
AD01 - Change of registered office address 15 December 2009
AP03 - Appointment of secretary 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
CERTNM - Change of name certificate 11 December 2009
RESOLUTIONS - N/A 11 December 2009
TM02 - Termination of appointment of secretary 23 October 2009
AP03 - Appointment of secretary 23 October 2009
CERTNM - Change of name certificate 24 September 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 21 January 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

Description Date Status Charge by
Charge over securities 23 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.