PETROLEARN LIMITED

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

    Company NamePETROLEARN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202890
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PETROLEARN LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PETROLEARN LIMITED located?

    Registered Office Address
    Offshore House Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETROLEARN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for PETROLEARN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 12, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    6 pagesMR04

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 14,719
    SH01

    Appointment of Mr Ian Alan Mackie as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Ian Alan Mackie as a director on Mar 11, 2015

    1 pagesTM01

    Appointment of Mr Ian Alan Mackie as a director on Mar 11, 2015

    2 pagesAP01

    Appointment of Mr Ian Alan Mackie as a secretary on May 11, 2015

    2 pagesAP03

    Termination of appointment of George Graeme Park as a director on Apr 27, 2015

    1 pagesTM01

    Termination of appointment of George Graeme Park as a secretary on Apr 27, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Annual return made up to Jan 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 14,719
    SH01

    Termination of appointment of John Timothy Rowley as a director on Mar 05, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 14,719
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of PETROLEARN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Ian Alan
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Secretary
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    197709500001
    MACKIE, Ian Alan
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Director
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    ScotlandBritish73715520002
    SHORT, Kevin Hugh
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Scotland
    Director
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Scotland
    United KingdomBritish173740350001
    VAN DER VOSSEN, Harry
    Deeside Cottage
    Blairs
    AB12 5YP Aberdeen
    Aberdeenshire
    Director
    Deeside Cottage
    Blairs
    AB12 5YP Aberdeen
    Aberdeenshire
    United KingdomDutch122556870001
    MCCANN, James
    65a Imperial Road
    SL4 3RU Windsor
    Berkshire
    Secretary
    65a Imperial Road
    SL4 3RU Windsor
    Berkshire
    British126410730001
    PARK, George Graeme
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Scotland
    Secretary
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Scotland
    178504300001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    THE COMMERCIAL LAW PRACTICE
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    BENNETT, Jamieson Robert Forrest
    Brooklands Of Ardoe
    South Deeside Road, Blairs
    AB12 5YP Aberdeen
    Aberdeenshire
    Director
    Brooklands Of Ardoe
    South Deeside Road, Blairs
    AB12 5YP Aberdeen
    Aberdeenshire
    ScotlandBritish126420410001
    IMRIE, Andrew William
    Hilview Road
    AB15 9HB Cults
    14
    Aberdeen
    Scotland
    Director
    Hilview Road
    AB15 9HB Cults
    14
    Aberdeen
    Scotland
    ScotlandBritish170201690001
    LOVE, Timothy Frank
    Oaklands St Johns Wood
    South Deeside Road Maryculter
    AB12 5GE Aberdeen
    Director
    Oaklands St Johns Wood
    South Deeside Road Maryculter
    AB12 5GE Aberdeen
    ScotlandBritish873740003
    MACKIE, Ian Alan
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Director
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    ScotlandBritish73715520002
    MCCANN, James
    65a Imperial Road
    SL4 3RU Windsor
    Berkshire
    Director
    65a Imperial Road
    SL4 3RU Windsor
    Berkshire
    EnglandBritish126410730001
    PARK, George Graeme
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Scotland
    Director
    Claymore Drive
    Aberdeen Energy Park
    AB23 8GD Aberdeen
    Offshore House
    Scotland
    ScotlandBritish101338970002
    ROWLEY, John Timothy
    Grove Park Terrace
    Chiswick
    W4 2QG London
    14
    United Kingdom
    Director
    Grove Park Terrace
    Chiswick
    W4 2QG London
    14
    United Kingdom
    United KingdomBritish81506700001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of PETROLEARN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hg Pooled Management Limited
    More London Riverside
    SE1 2AP London
    2
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned By The Law Of England And Wales
    Place RegisteredUk Companies House
    Registration Number02055886
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PETROLEARN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 28, 2007
    Delivered On Dec 12, 2007
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 12, 2007Registration of a charge (410)
    • Jul 12, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 07, 2000
    Delivered On Feb 10, 2000
    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
    • Feb 10, 2000Registration of a charge (410)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (419a)

    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