MARUBENI OIL & GAS (NORTH SEA) LIMITED
ABERDEEN ENERGY NORTH SEA LIMITED MOUNTREADY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC238015
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Statement of capital on 13 December 2016 GBP 1.00 ; Statement by Directors; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of MARUBENI OIL & GAS (NORTH SEA) LIMITED are www.marubenioilgasnorthsea.co.uk, and www.marubeni-oil-gas-north-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dyce Rail Station is 5 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.Marubeni Oil Gas North Sea Limited is a Private Limited Company. The company registration number is SC238015. Marubeni Oil Gas North Sea Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Marubeni Oil Gas North Sea Limited is 13 Queens Road Aberdeen Ab15 4yl. . MORITA, Takeo is a Secretary of the company. MORITA, Takeo is a Director of the company. NIENOW, Gary is a Director of the company. SUZUKI, Isao is a Director of the company. Secretary INOUE, Masataka has been resigned. Secretary ISE, Toshiaki has been resigned. Secretary NISHIMURA, Tomoharu has been resigned. Secretary ROSS, Michael John has been resigned. Secretary TOYOTA, Hiromasa has been resigned. Secretary UCHIDA, Koichi has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FOSTER, William Arthur has been resigned. Director INOUE, Masataka has been resigned. Director ISE, Toshiaki has been resigned. Director KONDO, Kota has been resigned. Director MASSIE, Ian has been resigned. Director MCKINNON, Rod has been resigned. Director ROSS, Hamish Hector Lawrence has been resigned. Director ROSS, Michael John has been resigned. Director SATO, Shoetsu has been resigned. Director SATO, Shoetsu has been resigned. Director SHIKAMURA, Toshifumi has been resigned. Director TANAKA, Kazuaki has been resigned. Director TOYOTA, Hiromasa has been resigned. Director TOYOTA, Hiromasa has been resigned. Director UCHIDA, Koichi has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MORITA, Takeo
Appointed Date: 01 April 2016

Director
MORITA, Takeo
Appointed Date: 01 April 2016
57 years old

Director
NIENOW, Gary
Appointed Date: 31 March 2008
62 years old

Director
SUZUKI, Isao
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
INOUE, Masataka
Resigned: 03 July 2006
Appointed Date: 26 January 2005

Secretary
ISE, Toshiaki
Resigned: 26 January 2005
Appointed Date: 05 October 2004

Secretary
NISHIMURA, Tomoharu
Resigned: 24 April 2007
Appointed Date: 03 July 2006

Secretary
ROSS, Michael John
Resigned: 11 December 2002
Appointed Date: 01 November 2002

Secretary
TOYOTA, Hiromasa
Resigned: 01 April 2016
Appointed Date: 15 April 2011

Secretary
UCHIDA, Koichi
Resigned: 15 April 2011
Appointed Date: 24 April 2007

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 05 October 2004
Appointed Date: 11 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 November 2002
Appointed Date: 11 October 2002

Director
FOSTER, William Arthur
Resigned: 31 March 2008
Appointed Date: 05 October 2004
79 years old

Director
INOUE, Masataka
Resigned: 24 April 2007
Appointed Date: 14 January 2005
68 years old

Director
ISE, Toshiaki
Resigned: 04 April 2005
Appointed Date: 05 October 2004
62 years old

Director
KONDO, Kota
Resigned: 15 October 2004
Appointed Date: 05 October 2004
49 years old

Director
MASSIE, Ian
Resigned: 05 October 2004
Appointed Date: 01 November 2002
71 years old

Director
MCKINNON, Rod
Resigned: 05 October 2004
Appointed Date: 01 June 2004
64 years old

Director
ROSS, Hamish Hector Lawrence
Resigned: 17 September 2003
Appointed Date: 28 January 2003
73 years old

Director
ROSS, Michael John
Resigned: 05 October 2004
Appointed Date: 01 November 2002
71 years old

Director
SATO, Shoetsu
Resigned: 01 April 2016
Appointed Date: 01 April 2010
63 years old

Director
SATO, Shoetsu
Resigned: 03 July 2007
Appointed Date: 30 May 2006
63 years old

Director
SHIKAMURA, Toshifumi
Resigned: 01 April 2010
Appointed Date: 03 July 2007
65 years old

Director
TANAKA, Kazuaki
Resigned: 31 March 2008
Appointed Date: 30 May 2006
68 years old

Director
TOYOTA, Hiromasa
Resigned: 01 April 2016
Appointed Date: 15 April 2011
60 years old

Director
TOYOTA, Hiromasa
Resigned: 31 March 2008
Appointed Date: 03 July 2007
60 years old

Director
UCHIDA, Koichi
Resigned: 15 April 2011
Appointed Date: 31 March 2008
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 November 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Marubeni North Sea Limited
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

MARUBENI OIL & GAS (NORTH SEA) LIMITED Events

13 Dec 2016
Statement of capital on 13 December 2016
  • GBP 1.00

13 Dec 2016
Statement by Directors
13 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

13 Dec 2016
Solvency Statement dated 07/12/16
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 127 more events
07 Nov 2002
Company name changed mountready LIMITED\certificate issued on 07/11/02
07 Nov 2002
Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN
07 Nov 2002
Secretary resigned
07 Nov 2002
Director resigned
11 Oct 2002
Incorporation

MARUBENI OIL & GAS (NORTH SEA) LIMITED Charges

18 January 2005
Floating charge
Delivered: 7 February 2005
Status: Satisfied on 6 May 2011
Persons entitled: Mizuho Corporate Bank, LTD.
Description: First fixed charge with full title guarantee over all the…
17 January 2005
Bond & floating charge
Delivered: 7 February 2005
Status: Satisfied on 6 April 2011
Persons entitled: Mizuho Corporate Bank, LTD.
Description: Undertaking and all property and assets present and future…
18 December 2003
Floating charge
Delivered: 24 December 2003
Status: Satisfied on 19 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all freehold and leasehold property;…
18 December 2003
Bond & floating charge
Delivered: 24 December 2003
Status: Satisfied on 19 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…