CROFT OIL AND GAS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCROFT OIL AND GAS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC117890
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CROFT OIL AND GAS PLC?

    • (1110) /

    Where is CROFT OIL AND GAS PLC located?

    Registered Office Address
    DELOITTE LLP
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROFT OIL AND GAS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CROFT OIL AND GAS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of Stuart Paton as a director

    1 pagesTM01

    Termination of appointment of David Macfarlane as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2011

    LRESSP

    Registered office address changed from Deloitte Llp 9 George Square Glasgow G2 1QQ on Feb 11, 2011

    2 pagesAD01

    Registered office address changed from 191 West George Street Glasgow G2 2LD on Jan 25, 2011

    2 pagesAD01

    Appointment of Mr Alan Scott Linn as a director

    2 pagesAP01

    Termination of appointment of Bruce Clement as a director

    1 pagesTM01

    Annual return made up to Sep 08, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2010

    Statement of capital on Sep 14, 2010

    • Capital: GBP 664,998.14
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    8 pages363s

    Who are the officers of CROFT OIL AND GAS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Neil
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    Secretary
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    BritishFinancial Manager65804260001
    BUTLER, Neil
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    Director
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    United KingdomBritishFinancial Manager65804260001
    LINN, Alan Scott
    George Square
    G2 1QQ Glasgow
    9
    Director
    George Square
    G2 1QQ Glasgow
    9
    AustraliaBritishChief Executive Officer155746040001
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Secretary
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    British25620001
    HUNTER, Gavin Stuart Cameron
    20 New Endrick Road
    Killearn
    G63 9QD Glasgow
    Lanarkshire
    Secretary
    20 New Endrick Road
    Killearn
    G63 9QD Glasgow
    Lanarkshire
    British19285950001
    PATRICK, Ian William James
    Tigh Na Mhor 48 Ardencaple Drive
    G84 8PT Helensburgh
    Dunbartonshire
    Secretary
    Tigh Na Mhor 48 Ardencaple Drive
    G84 8PT Helensburgh
    Dunbartonshire
    BritishChartered Accountant75028400002
    STEVENSON, Rosalind Jane
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    Secretary
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    BritishAdministration Manager65556130001
    ATKINSON, John Paul
    The Orangery
    Burton
    LN1 2RD Lincoln
    Lincolnshire
    Director
    The Orangery
    Burton
    LN1 2RD Lincoln
    Lincolnshire
    BritishManaging Director64084360001
    BAINES, Edgar
    18 Winnowsty Lane
    LN2 5RZ Lincoln
    Director
    18 Winnowsty Lane
    LN2 5RZ Lincoln
    BritishManaging Director68877560002
    BRAATEN, Peter Alfred
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    CanadianExecutive30784310002
    BRASSEUR, Murray Joseph
    3 Monkwell Square
    EC2Y 5BN London
    Director
    3 Monkwell Square
    EC2Y 5BN London
    United KingdomCanadianInv. Banker30784320002
    CADENHEAD, Kenneth Caldwell
    6 Kinnoul Lane
    G12 9HF Glasgow
    Director
    6 Kinnoul Lane
    G12 9HF Glasgow
    BritishDirector25680002
    CLEMENT, Bruce Frederick William
    78 Redmyre Road
    Strathfield
    New South Wales 2135
    Australia
    Director
    78 Redmyre Road
    Strathfield
    New South Wales 2135
    Australia
    AustraliaAustralianActing Ceo117848010001
    DALGARNO, Frederick George Scott
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    BritishDirector68480001
    DEBONI, Walter
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    Director
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    CanadaCanadianExecutive43590580001
    DORAN, John, Dr
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    Director
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    BritishOil Explorer65503190003
    HARRISON, Iain Victor Robinson
    Craighat
    Killearn
    G63 9QL Glasgow
    Director
    Craighat
    Killearn
    G63 9QL Glasgow
    ScotlandBritishDirector38290001
    HUNTER, Gavin Stuart Cameron
    20 New Endrick Road
    Killearn
    G63 9QD Glasgow
    Lanarkshire
    Director
    20 New Endrick Road
    Killearn
    G63 9QD Glasgow
    Lanarkshire
    BritishAccountant19285950001
    LONGMAN, Christopher David, Dr
    Staplow House
    Staplow
    HR8 1NP Ledbury
    Herefordshire
    Director
    Staplow House
    Staplow
    HR8 1NP Ledbury
    Herefordshire
    United KingdomBritishGeologist58438680001
    MACFARLANE, David Archibald
    Templeton Farm
    Strachan
    AB31 6LN Banchory
    Kincardineshire
    Director
    Templeton Farm
    Strachan
    AB31 6LN Banchory
    Kincardineshire
    United KingdomBritishChartered Accountant161552870001
    MCIVER O.B.E, Malcolm
    29 Hughenden Lane
    G12 9XU Glasgow
    Director
    29 Hughenden Lane
    G12 9XU Glasgow
    ScotlandBritishSolicitor725340004
    MOFFAT, Robert Gordon
    1036 Frontenac Avenue S W
    T2T 1B3 Calgary
    Alberta
    Canada
    Director
    1036 Frontenac Avenue S W
    T2T 1B3 Calgary
    Alberta
    Canada
    CanadaCanadianPresident152735320001
    PATON, Stuart Mcnicol, Dr
    Osborne Place
    AB25 2DD Aberdeen
    95
    Aberdeenshire
    Director
    Osborne Place
    AB25 2DD Aberdeen
    95
    Aberdeenshire
    United KingdomBritishManager113524520001
    PATRICK, Ian William James
    Tigh Na Mhor 48 Ardencaple Drive
    G84 8PT Helensburgh
    Dunbartonshire
    Director
    Tigh Na Mhor 48 Ardencaple Drive
    G84 8PT Helensburgh
    Dunbartonshire
    BritishChartered Accountant75028400002
    RIDD, Michael Frederick
    Millfaid
    Croftamie
    G63 0HG Glasgow
    Lanarkshire
    Director
    Millfaid
    Croftamie
    G63 0HG Glasgow
    Lanarkshire
    BritishGeophysicist185280001
    ROBERTS, Walter Rookehurst
    Blackstable House
    Longridge, Sheepscombe
    GL6 7QX Stroud
    Gloucestershire
    Director
    Blackstable House
    Longridge, Sheepscombe
    GL6 7QX Stroud
    Gloucestershire
    EnglandBritishLawyer78476550003
    WOOD, David Anthony, Dr
    25 Badgers Oak
    Bassingham
    LN5 9JP Lincoln
    Director
    25 Badgers Oak
    Bassingham
    LN5 9JP Lincoln
    EnglandBritishOil Company Executive35340490002
    WORDIE, Peter Jeffrey
    The Row
    FK15 9NZ Dunblane
    Perthshire
    Director
    The Row
    FK15 9NZ Dunblane
    Perthshire
    BritishDirector25640001

    Does CROFT OIL AND GAS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 13, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due in terms of a loan of up to £200,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Liverpool Limited Partnership
    Transactions
    • Apr 25, 1995Registration of a charge (410)
    • Apr 28, 1995Alteration to a floating charge (466 Scot)
    • Dec 18, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 13, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due in terms of a loan of up to £200,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Harrisons (Clyde) Limited
    Transactions
    • Apr 25, 1995Registration of a charge (410)
    • Apr 28, 1995Alteration to a floating charge (466 Scot)
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 15, 1993
    Delivered On Dec 31, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Murray Ventures PLC as Trustee
    Transactions
    • Dec 31, 1993Registration of a charge (410)
    Bond & floating charge
    Created On Nov 19, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Harrisons (Clyde) Limited
    Transactions
    • Dec 03, 1993Registration of a charge (410)
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 23, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Murray Ventures PLC
    Transactions
    • Mar 01, 1993Registration of a charge (410)
    • Dec 30, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 30, 1992
    Delivered On Nov 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Harrisons (Clyde) Limited
    Transactions
    • Nov 05, 1992Registration of a charge (410)
    • Mar 01, 1993Statement of satisfaction of a charge in full or part (419a)

    Does CROFT OIL AND GAS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2011Dissolved on
    Feb 04, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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