UKBizDB.co.uk

CALVARY PETROLEUM (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calvary Petroleum (uk) Limited. The company was founded 6 years ago and was given the registration number SC571224. The firm's registered office is in ABOYNE. You can find them at 22 Marquis Crescent, , Aboyne, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:CALVARY PETROLEUM (UK) LIMITED
Company Number:SC571224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2017
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:22 Marquis Crescent, Aboyne, Scotland, AB34 5FB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Marquis Crescent, Aboyne, Scotland, AB34 5FB

Secretary05 April 2018Active
22, Marquis Crescent, Aboyne, Scotland, AB34 5FB

Director25 March 2019Active
22, Marquis Crescent, Aboyne, Scotland, AB34 5FB

Director14 July 2017Active
22-1, Craighall Gardens, Edinburgh, United Kingdom, EH6 4RJ

Director14 July 2017Active

People with Significant Control

Mrs Hannah Rachel Mcwalter
Notified on:13 August 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:Scotland
Address:22, Marquis Crescent, Aboyne, Scotland, AB34 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Thomas James Mcwalter
Notified on:25 March 2019
Status:Active
Date of birth:May 1973
Nationality:Irish
Country of residence:Scotland
Address:22, Marquis Crescent, Aboyne, Scotland, AB34 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Hannah Rachel Mcwalter
Notified on:14 July 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:22-1, Craighall Gardens, Edinburgh, United Kingdom, EH6 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas James Mcwalter
Notified on:14 July 2017
Status:Active
Date of birth:May 1973
Nationality:Irish
Country of residence:United Kingdom
Address:22-1, Craighall Gardens, Edinburgh, United Kingdom, EH6 4RJ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.