PENTANE ENERGY LIMITED
Overview
Company Name | PENTANE ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC323717 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENTANE ENERGY LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is PENTANE ENERGY LIMITED located?
Registered Office Address | 96 Hamilton Place AB15 5BA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENTANE ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
CANADIAN NORTH SEA ENERGY LIMITED | Jun 21, 2007 | Jun 21, 2007 |
MOUNTWEST 760 LIMITED | May 15, 2007 | May 15, 2007 |
What are the latest accounts for PENTANE ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PENTANE ENERGY LIMITED?
Annual Return |
|
---|
What are the latest filings for PENTANE ENERGY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed canadian north sea energy LIMITED\certificate issued on 20/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Kowal as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Plummer as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Lander as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Bunio as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||||||
Appointment of Mr Matthew James Cartwright as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from * 7 Queens Gardens Aberdeen AB15 4YD* on Jun 19, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Director's details changed for Robert Anthony Plummer on Jun 07, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Jun 07, 2011 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Gary Lawrence Bunio on Jun 07, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Stanley Kowal on Jun 07, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Who are the officers of PENTANE ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTWRIGHT, Matthew James | Secretary | Hamilton Place AB15 5BA Aberdeen 96 Scotland | 160919880001 | |||||||||||
CARTWRIGHT, Matthew James | Director | Hamilton Place AB15 5BA Aberdeen 96 Aberdeenshire | Scotland | British | Oil Company Chief Executive | 122596520003 | ||||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire United Kingdom |
| 129592570001 | ||||||||||
BUNIO, Gary Lawrence | Director | 444 Sierra Morena Place Sw T3H 2X2 Calgary Alberta Canada | Canada | Canadian | Oil Company Executive | 126522320001 | ||||||||
GRIFFITHS, Peter Henry | Director | 8 Devonshire Road AB10 6XR Aberdeen | Scotland | British | Technical Director | 54552870001 | ||||||||
KOWAL, John Stanley | Director | Shawnee Drive Sw T2Y 1X3 Calgary 880 Alberta Canada | Canada | Canadian | Company Director | 128286890001 | ||||||||
LANDER, John Hugh Russell | Director | Camelot 26 The Island KT7 0SH Thames Ditton Surrey | England | British | Non-Executive Director | 1126370003 | ||||||||
NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||||||
PLUMMER, Robert Anthony | Director | Gallaton Farmhouse Dunnotar AB39 2TN Stonehaven Aberdeenshire | United Kingdom | British | Corporate Analyst | 125671340001 |
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