Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELAND OIL & GAS LIMITED
Company Information for

ELAND OIL & GAS LIMITED

28 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC364753
Private Limited Company
Active

Company Overview

About Eland Oil & Gas Ltd
ELAND OIL & GAS LIMITED was founded on 2009-08-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Eland Oil & Gas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELAND OIL & GAS LIMITED
 
Legal Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Previous Names
MOUNTWEST 852 LIMITED28/09/2009
Filing Information
Company Number SC364753
Company ID Number SC364753
Date formed 2009-08-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 16:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELAND OIL & GAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
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.

Company Officers of ELAND OIL & GAS LIMITED

Current Directors
Officer Role Date Appointed
EWAN CRAIG NEILSON
Nominated Secretary 2013-05-20
RONALD YEATS BAIN
Director 2017-08-01
RUSSELL SETH HARVEY
Director 2012-09-03
GEORGE WALTER MITCHELL MAXWELL
Director 2009-09-28
BRIAN JOHN O'CATHAIN
Director 2017-10-01
HENRY AWEBI OBI
Director 2016-07-11
GREGORY ALEXIS STOUPNITZKY
Director 2015-12-31
HENRY ARTHUR JOHN TURCAN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER SERRA
Director 2016-05-01 2017-08-01
RICHARD JOHN HUGH NORRIS
Director 2014-09-15 2016-07-11
LOUIS EMMANUEL CASTRO
Director 2012-09-03 2016-05-31
ROBERT ALEXANDER LAMBERT
Director 2012-09-03 2015-12-31
HARRY WILSON
Director 2010-05-26 2015-12-31
ANDREW DONALD BARTLETT
Director 2013-01-01 2014-09-15
IAN LESLIE BLAIR
Director 2009-09-28 2014-09-08
JAMES LAWRENCE EDE-GOLIGHTLY
Director 2013-01-01 2014-02-07
GILES JACOBUS KRIJGER
Director 2012-02-08 2014-02-07
DAVID ALEXANDER SHEACH
Company Secretary 2012-02-08 2013-05-20
STRONACHS SECRETARIES LIMITED
Company Secretary 2009-08-28 2012-02-08
EWAN CRAIG NEILSON
Nominated Director 2009-08-28 2009-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN CRAIG NEILSON NORDIC ENERGY PLC Nominated Secretary 2012-05-14 CURRENT 2012-05-14 Liquidation
RUSSELL SETH HARVEY MONSOON RESOURCES LIMITED Director 2014-06-16 CURRENT 2012-03-09 Dissolved 2017-05-30
BRIAN JOHN O'CATHAIN PETROCELTIC GREECE LIMITED Director 2013-01-17 CURRENT 2010-04-01 Dissolved 2015-06-19
GREGORY ALEXIS STOUPNITZKY BLUE GATE ENERGY LTD Director 2017-09-22 CURRENT 2016-04-18 Active
HENRY ARTHUR JOHN TURCAN HAJT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CHIMA GODWIN NJOKU
2022-08-30DIRECTOR APPOINTED MR PIUS OZOEMENAM UDEH
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30AP01DIRECTOR APPOINTED MR PIUS OZOEMENAM UDEH
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHIMA GODWIN NJOKU
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-08-10PSC05Change of details for Seplat Petroleum Development Company Plc as a person with significant control on 2021-05-31
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530025
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530020
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EFFIONG UDOFIA OKON
2020-09-23TM02Termination of appointment of Ewan Craig Neilson on 2020-09-11
2020-09-23AP04Appointment of Stronachs Secretaries Limited as company secretary on 2020-09-11
2020-09-02CH01Director's details changed for Mr Chima Godwin Njoku on 2020-09-01
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-09-01PSC02Notification of Seplat Petroleum Development Company Plc as a person with significant control on 2019-12-17
2020-08-28PSC09Withdrawal of a person with significant control statement on 2020-08-28
2020-03-05SH0113/12/19 STATEMENT OF CAPITAL GBP 163210836.50
2020-03-05SH04Sale or transfer of treasury shares on 2019-12-13
  • GBP 450,416.6
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTER MITCHELL MAXWELL
2019-12-20RES02Resolutions passed:
  • Resolution of re-registration
2019-12-20MARRe-registration of memorandum and articles of association
2019-12-20CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-20RR02Re-registration from a public company to a private limited company
2019-12-19AP01DIRECTOR APPOINTED MR ROGER THOMPSON BROWN
2019-12-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600125702Y2019 ASIN: GB00B8HHWX64
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALEXIS STOUPNITZKY
2019-12-17OC425Scheme of arrangement - amalgam
2019-12-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600125702Y2019 ASIN: GB00B8HHWX64
2019-12-12DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600125970Y2019 ASIN: GB00B8HHWX64
2019-11-25MEM/ARTSARTICLES OF ASSOCIATION
2019-11-25RES13Resolutions passed:
  • The directors of the company be authorised to take all such actions for carrying the scheme into full effect 20/11/2019
  • ALTER ARTICLES
2019-10-28EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600125702Y2019 ASIN: GB00B8HHWX64
2019-10-28DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600125970Y2019 ASIN: GB00B8HHWX64
2019-10-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 457,421.4 on 2019-09-30
2019-10-15EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600125702Y2019 ASIN: GB00B8HHWX64
2019-09-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 447,793.8 on 2019-09-10
2019-09-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 444,445.7 on 2019-09-06
2019-09-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600124772Y2019 ASIN: GB00B8HHWX64
2019-09-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 394,207.4 on 2019-08-21
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 378,174.6 on 2019-08-02
2019-07-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 347,445.3 on 2019-07-12
2019-07-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 330,046.1 on 2019-07-05
2019-07-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 305,993.8 on 2019-06-21
2019-06-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 299,346.7 on 2019-06-14
2019-06-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 297,211.6 on 2019-05-17
2019-05-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 289,935.7 on 2019-05-13
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-10AD02Register inspection address changed from Lochside House 7 Lochside Avenue Edinburgh to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-05-10AD03Registers moved to registered inspection location of Lochside House 7 Lochside Avenue Edinburgh
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 263,000.4 on 2019-03-27
2019-03-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 240,047.9 on 2019-03-20
2019-03-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 212,255.7 on 2019-02-15
2019-02-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 167,521.6 on 2019-02-08
2019-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 102,848 on 2019-01-24
2019-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 95,681.4 on 2018-12-12
2018-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 55,713.5 on 2018-11-26
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530012
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR NICHOLAS HUGO GAY
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-02-15PSC08Notification of a person with significant control statement
2018-02-15PSC07CESSATION OF LOMBARD ODIER ASSET MANAGEMENT (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08PSC02Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2017-12-27
2018-01-08PSC09Withdrawal of a person with significant control statement on 2018-01-08
2018-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR EWAN CRAIG NEILSON on 2018-01-05
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530011
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530010
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530009
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
2017-10-12AP01DIRECTOR APPOINTED MR BRIAN JOHN O'CATHAIN
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 161753308.1
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER SERRA
2017-08-14AP01DIRECTOR APPOINTED MR RONALD YEATS BAIN
2017-07-24PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 161753308.1
2017-07-04SH0114/06/17 STATEMENT OF CAPITAL GBP 161753308.10
2017-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 158998508.6
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED MR HENRY AWEBI OBI
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORRIS
2016-09-09AP01DIRECTOR APPOINTED MR HENRY AWEBI OBI
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORRIS
2016-08-08AP01DIRECTOR APPOINTED MR OLIVIER SERRA
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CASTRO
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-16AP01DIRECTOR APPOINTED MR GREGORY ALEXIS STOUPNITZKY
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILSON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBERT
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 155263214
2015-10-23AR0128/08/15 NO MEMBER LIST
2015-10-06SH02CONSOLIDATION 19/06/15
2015-09-15SH02SUB-DIVISION 19/06/15
2015-09-15SH02CONSOLIDATION 19/06/15
2015-09-15SH02SUB-DIVISION 19/06/15
2015-09-10MEM/ARTSARTICLES OF ASSOCIATION
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-30RES13SHARES SUB-DIVIDED 19/06/2015
2015-06-30RES0119/06/2015
2015-06-19DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600080603Y2015 ASIN: GB00B8HHWX64
2015-06-02DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600080603Y2015 ASIN: GB00B8HHWX64
2015-04-22AP01DIRECTOR APPOINTED MR HENRY TURCAN
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3647530002
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3647530001
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530008
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530007
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530006
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530005
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530004
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530003
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530001
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3647530002
2014-11-19SH0118/11/14 STATEMENT OF CAPITAL GBP 155263214
2014-11-17RP04SECOND FILING FOR FORM SH01
2014-11-17ANNOTATIONClarification
2014-11-11AR0128/08/14 NO MEMBER LIST
2014-11-10SH0130/04/14 STATEMENT OF CAPITAL GBP 145263214
2014-09-22AP01DIRECTOR APPOINTED RICHARD JOHN HUGH NORRIS
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTLETT
2014-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GILES KRIJGER
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDE-GOLIGHTLY
2014-05-14SH0104/04/14 STATEMENT OF CAPITAL GBP 148263214.00
2014-05-14SH0112/03/14 STATEMENT OF CAPITAL GBP 141263214
2014-05-14SH0106/03/14 STATEMENT OF CAPITAL GBP 138263214
2014-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-17AR0128/08/13 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTER MITCHELL MAXWELL / 01/10/2009
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE BLAIR / 01/10/2009
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-20AP03SECRETARY APPOINTED MR EWAN CRAIG NEILSON
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHEACH
2013-01-10AP01DIRECTOR APPOINTED MR ANDREW DONALD BARTLETT
2013-01-10AP01DIRECTOR APPOINTED MR JAMES LAWRENCE EDE-GOLIGHTLY
2012-09-18AD02SAIL ADDRESS CREATED
2012-09-18SH0111/09/12 STATEMENT OF CAPITAL GBP 135263214.00
2012-09-12AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER LAMBERT
2012-09-12AP01DIRECTOR APPOINTED MR RUSSELL SETH HARVEY
2012-09-12AP01DIRECTOR APPOINTED MR LOUIS EMMANUEL CASTRO
2012-09-07RES01ADOPT ARTICLES 22/08/2012
2012-09-03MEM/ARTSARTICLES OF ASSOCIATION
2012-08-30RES01ALTER ARTICLES 22/08/2012
2012-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-30AR0128/08/12 FULL LIST
2012-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-06AP01DIRECTOR APPOINTED MR GILES JACOBUS KRIJGER
2012-02-28AUDRAUDITORS' REPORT
2012-02-28RES02REREG PRI TO PLC; RES02 PASS DATE:28/02/2012
2012-02-28AUDSAUDITORS' STATEMENT
2012-02-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-02-28CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-02-28BSBALANCE SHEET
2012-02-28RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-02-28SH02CONSOLIDATION 23/02/12
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2012-02-24AP03SECRETARY APPOINTED MR DAVID ALEXANDER SHEACH
2011-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15AR0128/08/11 FULL LIST
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-27SH02SUB-DIVISION 24/06/11
2011-05-27RES13SECTION 175 25/02/2011
2011-05-27RES01ADOPT ARTICLES 25/02/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE WILSON / 26/05/2010
2010-12-31RES13ALLOT CONVERTIBLE LOAN NOTES 17/12/2010
2010-12-31RES01ALTER ARTICLES 17/12/2010
2010-12-03AR0128/08/10 FULL LIST
2010-08-10RES01ADOPT ARTICLES 03/08/2010
2010-06-14AP01DIRECTOR APPOINTED HENRY GEORGE WILSON
2009-11-03RES04NC INC ALREADY ADJUSTED
2009-11-03MISCFORM 123 INCREASING CAPITAL FROM 10000 TO 100000
2009-10-08AP01DIRECTOR APPOINTED IAN LESLIE BLAIR
2009-10-05AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR EWAN NEILSON
2009-09-30288aDIRECTOR APPOINTED GEORGE WALTER MITCHELL MAXWELL
2009-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-26CERTNMCOMPANY NAME CHANGED MOUNTWEST 852 LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to ELAND OIL & GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELAND OIL & GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding STANDARD CHARTERED BANK AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2015-03-20 Outstanding STANDARD CHARTERED BANK AS SECURITY AGENT.
2015-03-20 Outstanding STANDARD CHARTERED BANK AS SECURITY AGENT.
2015-03-20 Outstanding STANDARD CHARTERED BANK AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2015-03-20 Outstanding STANDARD CHARTERED BANK AS SECURITY AGENT.
2015-03-20 Outstanding STANDARD CHARTERED BANK AS SECURITY AGENT.
2014-12-04 Satisfied STANDARD CHARTERED BANK
2014-12-04 Satisfied STANDARD CHARTERED BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELAND OIL & GAS LIMITED

Intangible Assets
Patents
We have not found any records of ELAND OIL & GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELAND OIL & GAS LIMITED
Trademarks
We have not found any records of ELAND OIL & GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELAND OIL & GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ELAND OIL & GAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELAND OIL & GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELAND OIL & GAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELAND OIL & GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELAND OIL & GAS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.