Company NameRedscar Oil & Gas Consultancy Limited
DirectorJohn Philip Arbuckle
Company StatusActive
Company Number08903870
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Philip Arbuckle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Oak Road
Redcar
Cleveland
TS10 3RG
Secretary NameMrs Janice Anne Arbuckle
StatusCurrent
Appointed06 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address115 Oak Road
Redcar
Cleveland
TS10 3RG

Location

Registered Address115 Oak Road
Redcar
Cleveland
TS10 3RG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardZetland
Built Up AreaTeesside

Shareholders

100 at £1John Philip Arbuckle
100.00%
Ordinary

Financials

Year2014
Net Worth£90,640
Cash£106,962
Current Liabilities£35,205

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
20 April 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
8 December 2015Appointment of Mrs Janice Anne Arbuckle as a secretary on 6 April 2015 (2 pages)
8 December 2015Appointment of Mrs Janice Anne Arbuckle as a secretary on 6 April 2015 (2 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)