About

Registered Number: SC268740
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: Silverhill Woodlands Park, Durris, Banchory, AB31 6BF,

 

Sirus Oil Ltd was registered on 03 June 2004. We don't currently know the number of employees at the company. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOKSBY, Angela 31 January 2012 - 1
ROOKSBY, Simon Kelvin 01 August 2014 30 October 2016 1
Secretary Name Appointed Resigned Total Appointments
POTTINGER, Karen 21 July 2004 05 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 29 June 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 15 June 2012
TM02 - Termination of appointment of secretary 04 June 2012
TM02 - Termination of appointment of secretary 04 June 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 05 March 2012
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 05 January 2009
353 - Register of members 04 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2009
287 - Change in situation or address of Registered Office 04 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 January 2009
287 - Change in situation or address of Registered Office 04 January 2009
363a - Annual Return 15 June 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 29 July 2005
225 - Change of Accounting Reference Date 21 March 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.