BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)
Overview
| Company Name | BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC026013 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) located?
| Registered Office Address | C/O Bdo Llp 2 Atlantic Square 31 York Street G2 8NJ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 17 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Richard Wheatley as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Kathryn Mary Berry as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 25, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1 Wellheads Avenue Dyce Aberdeen AB21 7PB to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Oct 13, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Termination of appointment of Robert Jan Gerritsen as a director on May 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Moore as a director on May 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Richard Wheatley as a director on May 28, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital on May 19, 2022
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Benedict John Spurway Mathews as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Robert Jan Gerritsen as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Moore as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Michael Thornton as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benedict John Spurway Mathews as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| BERRY, Kathryn Mary | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | England | British | 236039530001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Wrights Cottages Church Lane SL9 9RP Chalfont St Peter 4 Bucks England | 165548370001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | 77939460001 | ||||||||||
| WRIGHT, Rebecca Jayne | Secretary | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | Other | 75478400006 | ||||||||||
| BERTELSEN, Jens | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 187772060001 | |||||||||
| BUSSON, Alan Paul | Director | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| CHURCHFIELD, Stanley Edward | Director | Oakley Lodge Oakley Road Battledown GL52 6NZ Cheltenham Gloucestershire | British | 214450001 | ||||||||||
| COOPER, Michael | Director | Old Hall Cottage Chillies Lane, High Hurstwood TN22 4AD Uckfield East Sussex | England | British | 71733330001 | |||||||||
| FEARNLEY, Robert Carl | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 70416370002 | |||||||||
| FOSTER, Patrick Herbert | Director | 6 Forester Road BA2 6QF Bath Somerset | England | British | 22189830001 | |||||||||
| GERRITSEN, Robert Jan | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Arab Emirates | Dutch | 284383160001 | |||||||||
| HARRINGTON, Roger Christopher | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 146038120002 | |||||||||
| HEATH, John Antony | Director | Toddington Mill Tewkesbury Road Toddington GL54 5DG Cheltenham Gloucestershire | United Kingdom | British | 1151270001 | |||||||||
| LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 40485170001 | |||||||||
| MACLACHLAN, Alan Michael Moncrieffe | Director | Whispers Bath Road SN8 4HS Marlborough Wiltshire | United Kingdom | British | 214470002 | |||||||||
| MACLACHLAN, Alan Michael Moncrieffe | Director | 42 River Park SN8 1NH Marlborough Wiltshire | British | 214470001 | ||||||||||
| MATHEWS, Benedict John Spurway | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | British | 149748250001 | |||||||||
| MOORE, Andrew Michael | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | British | 240165960001 | |||||||||
| NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | 88638950004 | ||||||||||
| OWEN, Gerald Digby Torrington, Dr | Director | Orchard House Woodgreen OX28 1DG Witney Oxfordshire | British | 85955400001 | ||||||||||
| PATERSON, Ronald Stewart | Director | 64 Okebourne Park SN3 6AJ Swindon Wiltshire | British | 11832750001 | ||||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THORNTON, Terence Michael | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 178901130001 | |||||||||
| TURNER, John Powell | Director | 2 Bathwick Hill BA2 6EP Bath | United Kingdom | British | 3918280001 | |||||||||
| WHEATLEY, Richard | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | United Kingdom | British | 228682450001 |
Who are the persons with significant control of BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burmah Castrol Plc | Apr 06, 2016 | 1 Wellheads Avenue Dyce AB21 7PB Aberdeen Burmah Castrol Plc Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0