LS PETROLEUM 3 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLS PETROLEUM 3 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189858
    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 LS PETROLEUM 3 LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LS PETROLEUM 3 LTD located?

    Registered Office Address
    C/O Mazars Llp, Mvl Team (Rs) Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LS PETROLEUM 3 LTD?

    Previous Company Names
    Company NameFromUntil
    AGR WELL MANAGEMENT LIMITEDMar 01, 2011Mar 01, 2011
    AGR PEAK WELL MANAGEMENT LIMITEDFeb 21, 2007Feb 21, 2007
    PEAK WELL MANAGEMENT LIMITEDMay 22, 2001May 22, 2001
    PEAK RESERVOIR MANAGEMENT LIMITEDSep 30, 1998Sep 30, 1998

    What are the latest accounts for LS PETROLEUM 3 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LS PETROLEUM 3 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2020

    LRESSP

    Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp, Mvl Team (Rs) Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Oct 19, 2020

    2 pagesAD01

    Register inspection address has been changed to Admiral Court Poynernook Road East Wing (2nd Floor) Aberdeen AB11 5QX

    2 pagesAD02

    Registered office address changed from , Admiral Court Poynernook Road, East Wing (2nd Floor), Aberdeen, AB11 5QX, Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Oct 19, 2020

    2 pagesAD01

    Cessation of Ls Petroleum 2 Limited as a person with significant control on Dec 16, 2019

    1 pagesPSC07

    Termination of appointment of Runar Nilsen as a director on Apr 20, 2020

    1 pagesTM01

    Termination of appointment of Ian Burdis as a director on Apr 20, 2020

    1 pagesTM01

    Notification of Ls Petroleum 3 As as a person with significant control on Dec 16, 2019

    2 pagesPSC02

    Confirmation statement made on Jan 24, 2020 with updates

    4 pagesCS01

    Registered office address changed from , 2nd Floor Poynernook Road, East Wing, Aberdeen, AB11 5QX, Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Nov 26, 2019

    1 pagesAD01

    Registered office address changed from , Union Plaza 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1SL to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Nov 26, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Change of details for Agr Group (Holdings) Limited as a person with significant control on Apr 08, 2019

    2 pagesPSC05

    Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on Aug 01, 2019

    2 pagesAP04

    Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on Jul 31, 2019

    1 pagesTM02

    Appointment of Mr Runar Nilsen as a director on Jun 10, 2019

    2 pagesAP01

    Appointment of Mr Leif Christian Salomonsen as a director on Jun 10, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2019

    RES15

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2018

    • Capital: GBP 78.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of LS PETROLEUM 3 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAEBURN CHRISTIE CLARK & WALLACE LLP
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    Registration NumberSO306741
    261094370001
    FRASER, Robert James
    Richmondhill Road
    AB15 5EQ Aberdeen
    41
    Aberdeenshire
    Scotland
    Director
    Richmondhill Road
    AB15 5EQ Aberdeen
    41
    Aberdeenshire
    Scotland
    United KingdomBritishFinance Manager116390580002
    SALOMONSEN, Leif Christian
    Gydas Vei 16
    No-0363
    Oslo
    16
    Norway
    Director
    Gydas Vei 16
    No-0363
    Oslo
    16
    Norway
    NorwayNorwegianDirector101624340007
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    ANGUS, Gordon
    66 Prospect Terrace
    AB11 7TU Aberdeen
    Director
    66 Prospect Terrace
    AB11 7TU Aberdeen
    BritishAccountant60818450003
    BURDIS, Ian
    24 Kirkbrae Drive
    Cults
    AB15 9RH Aberdeen
    Aberdeenshire
    Director
    24 Kirkbrae Drive
    Cults
    AB15 9RH Aberdeen
    Aberdeenshire
    ScotlandBritishDivision Manager125326920001
    BURFORD, Steven Andrew
    2 The Steadings
    Newtyle Farm
    AB41 0AS Newburgh
    Aberdeenshire
    Director
    2 The Steadings
    Newtyle Farm
    AB41 0AS Newburgh
    Aberdeenshire
    BritishReservoir Engineering Consult60449140001
    CADMAN, Mark Simon
    4 Macaulay Gardens
    Hazlehead
    AB15 8FN Aberdeen
    Director
    4 Macaulay Gardens
    Hazlehead
    AB15 8FN Aberdeen
    BritishEngineer60880730003
    FAGERHEIM, Marit Oset
    Grimseidvegan 102e
    5239 Radal
    Norway
    Director
    Grimseidvegan 102e
    5239 Radal
    Norway
    NorwegianGroup Financial Controller115647900001
    GRAULIER, Jean-Roch
    51 Buckie Road
    Bridge Of Don
    AB22 8DN Aberdeen
    Grampian
    Director
    51 Buckie Road
    Bridge Of Don
    AB22 8DN Aberdeen
    Grampian
    FrenchSenior Well Engineer60818380001
    LYONS, Robert
    Hatton Of Ardoyne Oyne
    AB52 6RQ Insch
    Aberdeenshire
    Director
    Hatton Of Ardoyne Oyne
    AB52 6RQ Insch
    Aberdeenshire
    ScotlandBritishDrilling Engineer90103230002
    MARINOFF, Steven Peter
    180 Union Grove
    AB10 6SR Aberdeen
    Director
    180 Union Grove
    AB10 6SR Aberdeen
    AustralianDrilling Engineer63105170003
    NAPIER, Keith Graham
    155 Clifton Road
    AB24 4RH Aberdeen
    Director
    155 Clifton Road
    AB24 4RH Aberdeen
    United KingdomBritishSolicitor60449130004
    NILSEN, Runar
    Osloveien 29
    1440 Drobak
    Oslo
    29
    Norway
    Director
    Osloveien 29
    1440 Drobak
    Oslo
    29
    Norway
    NorwayNorwegianDirector259334970001
    PATERSON, Andrew West
    3 Queens Avenue North
    AB15 6WQ Aberdeen
    Director
    3 Queens Avenue North
    AB15 6WQ Aberdeen
    BritishDrilling Consultant98903400003
    PATTERSON, Alexander Gordon
    9 Kirk Crescent North Cults
    AB15 9RP Aberdeen
    Director
    9 Kirk Crescent North Cults
    AB15 9RP Aberdeen
    BritishContracts Manager84480650001
    SANDS, John Robert
    176 Mid Stocket Road
    AB15 5HS Aberdeen
    Aberdeenshire
    Director
    176 Mid Stocket Road
    AB15 5HS Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director70206210001

    Who are the persons with significant control of LS PETROLEUM 3 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ls Petroleum 3 As
    Karenslyst Alle 4
    NO-0278
    Oslo
    Karenslyst Alle 4
    Norway
    Dec 16, 2019
    Karenslyst Alle 4
    NO-0278
    Oslo
    Karenslyst Alle 4
    Norway
    No
    Legal FormLimited Company
    Country RegisteredNorway
    Legal AuthorityNorwegian Company Law
    Place RegisteredNorwegian Registry
    Registration Number913678745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    3rd Floor
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza
    Scotland
    Apr 06, 2016
    3rd Floor
    1 Union Wynd
    AB10 1SL Aberdeen
    Union Plaza
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc216504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LS PETROLEUM 3 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation
    Created On Jun 30, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All claims against each intra-group borrower arising under or in respect of each intra-group loan agreement.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Jul 15, 2011Registration of a charge (MG01s)
    • Jan 29, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 05, 2009
    Delivered On Nov 11, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Nov 11, 2009Registration of a charge (MG01s)
    • Jan 29, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 06, 2005
    Delivered On May 11, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 2005Registration of a charge (410)
    • Feb 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 10, 2001
    Delivered On Jul 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 2001Registration of a charge (410)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (419a)

    Does LS PETROLEUM 3 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2022Due to be dissolved on
    Sep 23, 2020Commencement 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