FIRST OIL PLC

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

    Company NameFIRST OIL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC191745
    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 FIRST OIL PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST OIL PLC located?

    Registered Office Address
    Kpmg Llp Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST OIL PLC?

    Previous Company Names
    Company NameFromUntil
    CASKIEBEN LIMITEDDec 07, 1998Dec 07, 1998

    What are the latest accounts for FIRST OIL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2015
    Next Accounts Due OnOct 31, 2015
    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for FIRST OIL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    41 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 11, 2016

    2 pagesAD01

    Termination of appointment of Steven Richard George as a director on Jun 05, 2015

    1 pagesTM01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 7,253,899
    SH01

    Director's details changed for Mr Brian Ross Cameron on May 01, 2010

    2 pagesCH01

    Director's details changed for Mr Steven David Bowyer on May 01, 2011

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2014

    52 pagesAA

    Appointment of Martin Ian Suttie as a director on May 01, 2014

    2 pagesAP01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 7,253,899
    SH01

    Group of companies' accounts made up to Apr 30, 2013

    45 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to enter into and execute the amendment and restatement agreement and other documents 16/05/2013
    RES13

    Registration of charge 1917450011

    13 pagesMR01

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Registration of charge 1917450010

    14 pagesMR01

    Registration of charge 1917450009

    16 pagesMR01

    Registration of charge 1917450008

    42 pagesMR01

    legacy

    3 pagesMG03s

    Group of companies' accounts made up to Apr 30, 2012

    45 pagesAA

    Who are the officers of FIRST OIL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWYER, Steven David
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    United KingdomBritishManaging Director128424830001
    CAMERON, Brian Ross
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    ScotlandBritishExploration Director152775280001
    SUTTIE, Ian Alexander, Mr.
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    ScotlandBritishCompany Director52794240001
    SUTTIE, Martin Ian
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Kpmg Llp
    ScotlandBritishBusiness Development Director191591080001
    GEORGE, Steven Richard
    96 Margaret Place
    AB10 7GB Aberdeen
    Secretary
    96 Margaret Place
    AB10 7GB Aberdeen
    OtherChartered Accountant126930530001
    GRANT, Stephen
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    Secretary
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    BritishChartered Accountant139292040001
    MEARNS, Steven Macdonald
    26 Concraig Park
    Kingswells
    AB15 8DH Aberdeen
    Aberdeenshire
    Secretary
    26 Concraig Park
    Kingswells
    AB15 8DH Aberdeen
    Aberdeenshire
    British115242820001
    MORONEY, Jill Lea
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    C/O Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    British900017670001
    SUTTIE, Martin Ian
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    Secretary
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    155292140001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    COWIE, John
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    Director
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    United KingdomBritishPetroleum Engineer132901500001
    FORBES, Graham Andrew
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    Director
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    ScotlandBritishChartered Accountant83876980001
    GEORGE, Steven Richard
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    Director
    1 Queens Terrace
    Aberdeen
    AB10 1XL Grampian
    ScotlandBritishChartered Accountant161491510001
    GRANT, Donald Alexander
    Brentwood, 16 North Deeside Road
    Bieldside
    AB15 9AB Aberdeen
    Director
    Brentwood, 16 North Deeside Road
    Bieldside
    AB15 9AB Aberdeen
    ScotlandBritishCompany Director60152030001
    IRELAND, Stephen Richard
    5 Stanley Road
    SW14 7EB East Sheen
    London
    Director
    5 Stanley Road
    SW14 7EB East Sheen
    London
    BritishPetroleum Economist76281980001
    JONES, Thomas Axel
    20 Craigmarn Road
    Portlethen
    AB12 4QR Aberdeen
    Aberdeenshire
    Director
    20 Craigmarn Road
    Portlethen
    AB12 4QR Aberdeen
    Aberdeenshire
    BritishTraining Adviser63516810001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritishSolicitor61506150001
    PATTINSON, Malcolm Hood
    20 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    Director
    20 Gills Hill
    WD7 8BZ Radlett
    Hertfordshire
    United KingdomBritishConsultant34355280001

    Does FIRST OIL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ian Alexander Suttie
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 16, 2013
    Delivered On May 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • May 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 16, 2013
    Delivered On May 22, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 16, 2013
    Delivered On May 22, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    Deed of amendment to debenture
    Created On Nov 23, 2011
    Delivered On Dec 01, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ian Alexander Suttie
    Transactions
    • Dec 01, 2011Registration of a charge (MG01s)
    Debenture
    Created On Oct 05, 2011
    Delivered On Oct 25, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Oct 25, 2011Registration of a charge (MG01s)
    • Oct 25, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Debenture
    Created On Oct 05, 2011
    Delivered On Oct 21, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ian Alexander Suttie
    Transactions
    • Oct 21, 2011Registration of a charge (MG01s)
    • Oct 21, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 05, 2011
    Delivered On Oct 21, 2011
    Outstanding
    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
    • Ian Alexander Suttie
    Transactions
    • Oct 21, 2011Registration of a charge (MG01s)
    • Oct 21, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 04, 2011
    Delivered On Oct 17, 2011
    Outstanding
    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
    • Bnp Paribas
    Transactions
    • Oct 17, 2011Registration of a charge (MG01s)
    • Oct 17, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Debenture
    Created On Oct 19, 2004
    Delivered On Oct 29, 2004
    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 Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Oct 29, 2004Registration of a charge (410)
    • Aug 27, 2009Alteration to a floating charge (466 Scot)
    • Aug 28, 2009
    • Mar 05, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 13, 2001
    Delivered On Nov 29, 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
    • Nov 29, 2001Registration of a charge (410)
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (419a)

    Does FIRST OIL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2016Administration started
    Feb 23, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Richard James Beard
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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