ELAND OIL & GAS PLC
ABERDEEN MOUNTWEST 852 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC364753
Status Active
Incorporation Date 28 August 2009
Company Type Public Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Henry Awebi Obi as a director on 11 July 2016; Termination of appointment of Richard John Hugh Norris as a director on 11 July 2016. The most likely internet sites of ELAND OIL & GAS PLC are www.elandoilgas.co.uk, and www.eland-oil-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eland Oil Gas Plc is a Public Limited Company. The company registration number is SC364753. Eland Oil Gas Plc has been working since 28 August 2009. The present status of the company is Active. The registered address of Eland Oil Gas Plc is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . NEILSON, Ewan Craig is a Nominee Secretary of the company. HARVEY, Russell Seth is a Director of the company. MAXWELL, George Walter Mitchell is a Director of the company. OBI, Henry Awebi is a Director of the company. SERRA, Olivier is a Director of the company. STOUPNITZKY, Gregory Alexis is a Director of the company. TURCAN, Henry Arthur John is a Director of the company. Secretary SHEACH, David Alexander has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BARTLETT, Andrew Donald has been resigned. Director BLAIR, Ian Leslie has been resigned. Director CASTRO, Louis Emmanuel has been resigned. Director EDE-GOLIGHTLY, James Lawrence has been resigned. Director KRIJGER, Giles Jacobus has been resigned. Director LAMBERT, Robert Alexander has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director NORRIS, Richard John Hugh has been resigned. Director WILSON, Harry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
NEILSON, Ewan Craig
Appointed Date: 20 May 2013

Director
HARVEY, Russell Seth
Appointed Date: 03 September 2012
73 years old

Director
MAXWELL, George Walter Mitchell
Appointed Date: 28 September 2009
59 years old

Director
OBI, Henry Awebi
Appointed Date: 11 July 2016
62 years old

Director
SERRA, Olivier
Appointed Date: 01 May 2016
55 years old

Director
STOUPNITZKY, Gregory Alexis
Appointed Date: 31 December 2015
69 years old

Director
TURCAN, Henry Arthur John
Appointed Date: 01 January 2015
51 years old

Resigned Directors

Secretary
SHEACH, David Alexander
Resigned: 20 May 2013
Appointed Date: 08 February 2012

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 08 February 2012
Appointed Date: 28 August 2009

Director
BARTLETT, Andrew Donald
Resigned: 15 September 2014
Appointed Date: 01 January 2013
67 years old

Director
BLAIR, Ian Leslie
Resigned: 08 September 2014
Appointed Date: 28 September 2009
72 years old

Director
CASTRO, Louis Emmanuel
Resigned: 31 May 2016
Appointed Date: 03 September 2012
67 years old

Director
EDE-GOLIGHTLY, James Lawrence
Resigned: 07 February 2014
Appointed Date: 01 January 2013
46 years old

Director
KRIJGER, Giles Jacobus
Resigned: 07 February 2014
Appointed Date: 08 February 2012
78 years old

Director
LAMBERT, Robert Alexander
Resigned: 31 December 2015
Appointed Date: 03 September 2012
76 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 28 September 2009
Appointed Date: 28 August 2009
66 years old

Director
NORRIS, Richard John Hugh
Resigned: 11 July 2016
Appointed Date: 15 September 2014
59 years old

Director
WILSON, Harry
Resigned: 31 December 2015
Appointed Date: 26 May 2010
73 years old

ELAND OIL & GAS PLC Events

09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Sep 2016
Appointment of Mr Henry Awebi Obi as a director on 11 July 2016
09 Sep 2016
Termination of appointment of Richard John Hugh Norris as a director on 11 July 2016
08 Aug 2016
Appointment of Mr Olivier Serra as a director on 1 May 2016
05 Aug 2016
Termination of appointment of Louis Emmanuel Castro as a director on 31 May 2016
...
... and 85 more events
30 Sep 2009
Appointment terminated director ewan neilson
30 Sep 2009
Director appointed george walter mitchell maxwell
28 Sep 2009
Memorandum and Articles of Association
26 Sep 2009
Company name changed mountwest 852 LIMITED\certificate issued on 28/09/09
28 Aug 2009
Incorporation

ELAND OIL & GAS PLC Charges

20 March 2015
Charge code SC36 4753 0008
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent.
Description: Contains fixed charge…
20 March 2015
Charge code SC36 4753 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent.
Description: Contains fixed charge…
20 March 2015
Charge code SC36 4753 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
20 March 2015
Charge code SC36 4753 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent.
Description: Contains fixed charge…
20 March 2015
Charge code SC36 4753 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent.
Description: Contains fixed charge…
20 March 2015
Charge code SC36 4753 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank as Security Agent for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
4 December 2014
Charge code SC36 4753 0002
Delivered: 15 December 2014
Status: Satisfied on 16 April 2015
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge…
4 December 2014
Charge code SC36 4753 0001
Delivered: 15 December 2014
Status: Satisfied on 16 April 2015
Persons entitled: Standard Chartered Bank
Description: Contains floating charge…