Dissolved
Dissolved 2017-06-20
Company Information for TANO ENERGY LIMITED
ABERDEEN, GRAMPIAN, AB10,
|
Company Registration Number
SC197827
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | ||
---|---|---|
TANO ENERGY LIMITED | ||
Legal Registered Office | ||
ABERDEEN GRAMPIAN | ||
Previous Names | ||
|
Company Number | SC197827 | |
---|---|---|
Date formed | 1999-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-06-20 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2017-08-19 09:22:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ALEXANDER SUTTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GRANT |
Company Secretary | ||
GRAHAM ANDREW FORBES |
Director | ||
STEVEN RICHARD GEORGE |
Company Secretary | ||
STEVEN MACDONALD MEARNS |
Company Secretary | ||
GLYN EVANS |
Company Secretary | ||
GLYN EVANS |
Director | ||
JOHN FERGAL WATTERS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAUTRICITY LIMITED | Director | 2010-08-17 | CURRENT | 2009-10-13 | Liquidation | |
FIRST DECOMMISSIONING LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-13 | Active | |
FIRST MARINE SOLUTIONS LIMITED | Director | 2009-07-14 | CURRENT | 2008-07-22 | Active | |
BSW LIMITED | Director | 2008-03-13 | CURRENT | 2007-12-14 | Active | |
FOURLET (SAUFC) LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FIRST TIME LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FOURLET PROSPECTS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FIRST OIL ROYALTIES LIMITED | Director | 2007-10-30 | CURRENT | 1992-12-11 | Dissolved 2016-05-31 | |
FOURLET (CRATHIE) LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-05 | Active | |
FOURLET (CASTLECALL) LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-05 | Active | |
FOURLET (THE GRANGE) LIMITED | Director | 2007-09-26 | CURRENT | 2007-09-05 | Active | |
CASTLECALL LIMITED | Director | 2007-09-05 | CURRENT | 2007-08-17 | Active | |
C & L PROPERTIES (CRATHIE) LIMITED | Director | 2007-08-17 | CURRENT | 2007-07-03 | Active | |
FIRST OIL EXPLORATION (NORTH SEA) LIMITED | Director | 2007-06-21 | CURRENT | 2003-04-24 | Dissolved 2017-06-20 | |
FIRST OIL EBT TRUSTEE LIMITED | Director | 2006-10-18 | CURRENT | 2001-09-18 | Dissolved 2017-04-18 | |
CARNLEA DEVELOPMENTS LTD. | Director | 2006-07-27 | CURRENT | 2001-08-28 | Dissolved 2013-12-06 | |
C & L PROPERTIES (THE GRANGE) LIMITED | Director | 2005-10-20 | CURRENT | 2000-11-08 | Active | |
FIRST SCOT LIMITED | Director | 2005-10-20 | CURRENT | 2002-11-06 | Active | |
FIRST CAPITAL DEVELOPMENTS LIMITED | Director | 2005-07-08 | CURRENT | 2005-03-30 | Dissolved 2017-06-27 | |
FIRST TECH LIMITED | Director | 2005-07-08 | CURRENT | 2005-03-30 | Active | |
FIRST OIL SNS LIMITED | Director | 2004-10-19 | CURRENT | 1970-08-06 | Dissolved 2016-06-21 | |
MOORING SYSTEMS LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-17 | Active | |
FIRST CONSTRUCTION LIMITED | Director | 2002-12-13 | CURRENT | 2002-11-14 | Active | |
FIRST INN LIMITED | Director | 2002-10-23 | CURRENT | 2002-08-19 | Active - Proposal to Strike off | |
FIRST WHISKY LIMITED | Director | 2001-11-05 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
FIRST SUBSEA LIMITED | Director | 2001-09-10 | CURRENT | 1994-02-02 | Active | |
INTER CITY (ABERDEEN) LIMITED | Director | 1999-07-21 | CURRENT | 1994-02-17 | Active | |
FIRST OIL UK HOLDINGS LIMITED | Director | 1999-04-26 | CURRENT | 1976-10-21 | Dissolved 2016-06-21 | |
FIRST OIL EXPRO LIMITED | Director | 1999-04-26 | CURRENT | 1971-08-18 | In Administration | |
PROJECT SUPPORT ENGINEERING LTD. | Director | 1999-04-21 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
FIRST OIL PLC | Director | 1999-04-06 | CURRENT | 1998-12-07 | Dissolved 2017-05-24 | |
DENSBRIDGE LIMITED | Director | 1997-12-29 | CURRENT | 1997-08-01 | Active | |
UNION BRIDGE LIMITED | Director | 1997-04-25 | CURRENT | 1996-06-24 | Liquidation | |
TRIPOS LIMITED | Director | 1992-12-21 | CURRENT | 1992-12-17 | Active | |
FOURLET LIMITED | Director | 1989-05-31 | CURRENT | 1988-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 6429 | |
AR01 | 05/07/15 FULL LIST | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/04/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 6429 | |
AR01 | 05/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 05/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 05/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 05/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 05/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW FORBES / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRANT / 19/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN GEORGE | |
288a | SECRETARY APPOINTED MR STEPHEN GRANT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
88(2)R | AD 24/04/02--------- £ SI 3156@1=3156 £ IC 117/3273 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/02 FROM: ORCHARD HOUSE LUNAN BAY, INVERKEILOR ARBROATH ANGUS DD11 5SS | |
88(2)R | AD 10/12/01--------- £ SI 12@1=12 £ IC 105/117 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TANO OIL AND GAS LTD. CERTIFICATE ISSUED ON 01/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 14 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR | |
88(2)R | AD 12/07/99--------- £ SI 103@1=103 £ IC 2/105 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TANO ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |