Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary Name | Mrs Nicola Macleod |
---|---|
Status | Current |
Appointed | 29 January 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Dennis Gareth Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Girish Rajkumar Kabra |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Asset Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Scott McGinigal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Technical Services & Hses Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Director Name | Mr Bruce Alan Ian Dingwall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 September 2004) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Balgersho House Coupar Angus Blairgowrie Perthshire PH13 9JE Scotland |
Director Name | Mr Laurence William Kinch |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 January 2005) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | Westfield Lodge Milltimber Aberdeen Aberdeenshire AB13 0EX Scotland |
Secretary Name | Brian Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 40 Woodburn Crescent Aberdeen AB15 8JX Scotland |
Director Name | Marie-Louise Clayton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2007) |
Role | Finance Director |
Correspondence Address | 309 North Deeside Road Aberdeen AB13 0DL Scotland |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 2 Chestnut Lane Banchory Aberdeenshire AB31 5PH Scotland |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2009) |
Role | Oil Company Manager |
Correspondence Address | 11 Kepplestone Gardens Aberdeen Aberdeenshire AB15 4DH Scotland |
Director Name | Mr Craig McCallum |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Vincent Mark Hanafin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland |
Director Name | Dr Iain Douglas Bartholomew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2014) |
Role | Geologist, Subsurface Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Christopher Terrence Bird |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2012) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Gregory Craig McKenna |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Stephen John Kemp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul De Leeuw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2013) |
Role | Director Of Strategy |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Michael Peter Astell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Marshall Allerton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2013) |
Role | Projects And Wells Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Mark Stephen Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mrs Colette Brigid Cohen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2016) |
Role | Senior Vp Uk & Netherlands |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Richard Bevington |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Roy Andrew Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Christopher Martin Cox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Nicholas Ward Lumley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(18 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Rune Martinsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2018) |
Role | Vp Operations |
Country of Residence | Norway |
Correspondence Address | Centrica Energi Roosenberggata 99 4007 Stavanger Norway |
Director Name | Mr Gerald Martin Harrison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2023) |
Role | Evp Technical And Operated Production |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2018) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Website | centrica.com |
---|---|
Telephone | 01784 843000 |
Telephone region | Staines |
Registered Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
341.4m at £1 | Gb Gas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £212,264,000 |
Gross Profit | £55,683,000 |
Net Worth | £276,134,000 |
Cash | £1,465,000 |
Current Liabilities | £495,813,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
8 November 2007 | Delivered on: 17 November 2007 Satisfied on: 26 November 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge agreement Secured details: All sums due or to become due. Particulars: All assets of the chargor are the subject of any security granted by the debenture (the security assets). Fully Satisfied |
---|---|
29 August 2007 | Delivered on: 6 September 2007 Satisfied on: 26 November 2009 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 July 2005 | Delivered on: 29 July 2005 Satisfied on: 27 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due under the floating charge, the intercreditor deed, the senior facility agreement, the junior facility agreement, the overdraft letter, the secured hedging documents and the other finance documents. Particulars: All field interests in the company present and future. Fully Satisfied |
8 May 2003 | Delivered on: 14 May 2003 Satisfied on: 15 September 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 September 2001 | Delivered on: 12 October 2001 Satisfied on: 14 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 August 1998 | Delivered on: 7 September 1998 Satisfied on: 24 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 August 1998 | Delivered on: 1 September 1998 Satisfied on: 2 May 2000 Persons entitled: 3I PLC as Security Trustee Classification: Bond & floating charge Secured details: All moneys and liabilities due under a trust deed constituting £2,300,000 secured loan stock 2003. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
19 June 2020 | Change of details for Spirit Energy Limited as a person with significant control on 30 January 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
1 November 2019 | Appointment of Mr Dennis Gareth Jones as a director on 1 November 2019 (2 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 June 2019 | Director's details changed for Mr Neil James Mcculloch on 17 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019 (1 page) |
13 March 2019 | Director's details changed for Mr Gerald Martin Harrison on 29 January 2019 (2 pages) |
13 March 2019 | Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018 (1 page) |
30 January 2019 | Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Neil James Mcculloch as a director on 1 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Rune Martinsen as a director on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 October 2018 | Appointment of Mrs Nicola Jane Macleod as a director on 11 September 2018 (2 pages) |
9 July 2018 | Appointment of Mr Rune Martinsen as a director on 1 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Gerald Martin Harrison as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Fraser Dawson Weir as a director on 31 May 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
31 May 2018 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018 (1 page) |
13 December 2017 | Appointment of Fraser Dawson Weir as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Charlotte Redcliffe as a director on 8 December 2017 (1 page) |
11 December 2017 | Company name changed centrica north sea gas LIMITED\certificate issued on 11/12/17
|
3 November 2017 | Notification of Centrica Newco 123 Limited as a person with significant control on 3 November 2017 (4 pages) |
3 November 2017 | Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017 (4 pages) |
30 October 2017 | Change of details for a person with significant control (5 pages) |
20 October 2017 | Cessation of Gb Gas Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (39 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Nicholas Ward Lumley as a director on 14 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Nicholas Ward Lumley as a director on 14 April 2017 (1 page) |
23 December 2016 | Solvency Statement dated 20/12/16 (4 pages) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Statement by Directors (7 pages) |
23 December 2016 | Solvency Statement dated 20/12/16 (4 pages) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Statement by Directors (7 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
25 July 2016 | Termination of appointment of Mark Lappin as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Mark Lappin as a director on 13 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Paul Martyn, Roger Tanner as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Andrew Daryl Le Poidevin as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Ms Charlotte Redcliffe as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Paul Martyn, Roger Tanner as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Nicholas Ward Lumley as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Ms Charlotte Redcliffe as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Andrew Richard Bevington as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Martin Cox as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Martin Cox as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Andrew Richard Bevington as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Colette Brigid Cohen as a director on 30 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Kenneth Murray Robertson as a director on 13 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Andrew Daryl Le Poidevin as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Nicholas Ward Lumley as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Roy Andrew Lumsden as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Kenneth Murray Robertson as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Roy Andrew Lumsden as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Colette Brigid Cohen as a director on 30 June 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 March 2016 | Appointment of Mr Christopher Martin Cox as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Christopher Martin Cox as a director on 1 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Sarwjit Sambhi as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Sarwjit Sambhi as a director on 29 February 2016 (1 page) |
28 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
6 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 March 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 March 2014 | Appointment of Richard Ozsanlav as a director (2 pages) |
19 March 2014 | Appointment of Richard Ozsanlav as a director (2 pages) |
11 March 2014 | Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages) |
20 January 2014 | Appointment of Mr Mark Lappin as a director
|
20 January 2014 | Appointment of Mr Mark Lappin as a director
|
17 January 2014 | Termination of appointment of Iain Bartholomew as a director (1 page) |
17 January 2014 | Appointment of Mr Mark Lappin as a director (2 pages) |
17 January 2014 | Termination of appointment of Iain Bartholomew as a director (1 page) |
17 January 2014 | Appointment of Mrs Colette Brigid Cohen as a director (2 pages) |
17 January 2014 | Termination of appointment of Gregory Mckenna as a director (1 page) |
17 January 2014 | Termination of appointment of Gregory Mckenna as a director (1 page) |
17 January 2014 | Appointment of Mrs Colette Brigid Cohen as a director (2 pages) |
17 January 2014 | Appointment of Mr Kenneth Murray Robertson as a director (2 pages) |
17 January 2014 | Appointment of Mr Andrew Richard Bevington as a director (2 pages) |
17 January 2014 | Termination of appointment of Craig Mccallum as a director (1 page) |
17 January 2014 | Appointment of Mr Andrew Richard Bevington as a director (2 pages) |
17 January 2014 | Appointment of Mr Mark Lappin as a director (2 pages) |
17 January 2014 | Appointment of Mr Kenneth Murray Robertson as a director (2 pages) |
17 January 2014 | Termination of appointment of Craig Mccallum as a director (1 page) |
20 December 2013 | Termination of appointment of Michael Astell as a director (1 page) |
20 December 2013 | Termination of appointment of Michael Astell as a director (1 page) |
1 November 2013 | Termination of appointment of Marshall Allerton as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
1 November 2013 | Termination of appointment of Marshall Allerton as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
20 August 2013 | Termination of appointment of Paul De Leeuw as a director (1 page) |
20 August 2013 | Termination of appointment of Paul De Leeuw as a director (1 page) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Appointment of Sarwjit Sambhi as a director (2 pages) |
28 May 2013 | Appointment of Sarwjit Sambhi as a director (2 pages) |
25 May 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
25 May 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Mr Michael Peter Astell on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Michael Peter Astell on 27 February 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
24 April 2012 | Appointment of Marshall Allerton as a director (2 pages) |
24 April 2012 | Appointment of Marshall Allerton as a director (2 pages) |
24 April 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
24 April 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
24 April 2012 | Termination of appointment of Stephen Kemp as a director (1 page) |
24 April 2012 | Termination of appointment of Stephen Kemp as a director (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
15 December 2011 | Appointment of Mr Michael Peter Astell as a director (2 pages) |
15 December 2011 | Appointment of Mr Michael Peter Astell as a director (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
15 September 2011 | Appointment of Paul Ian Hedley as a director (2 pages) |
15 September 2011 | Appointment of Paul Ian Hedley as a director (2 pages) |
12 September 2011 | Company name changed venture north sea gas LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed venture north sea gas LIMITED\certificate issued on 12/09/11
|
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
11 July 2011 | Termination of appointment of Nicholas Maddock as a director (1 page) |
11 July 2011 | Termination of appointment of Nicholas Maddock as a director (1 page) |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages) |
20 May 2011 | Appointment of Paul De Leeuw as a director (2 pages) |
20 May 2011 | Appointment of Paul De Leeuw as a director (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
16 March 2010 | Appointment of Stephen John Kemp as a director (2 pages) |
16 March 2010 | Appointment of Stephen John Kemp as a director (2 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director (2 pages) |
16 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director (2 pages) |
12 February 2010 | Termination of appointment of Vincent Hanafin as a director (1 page) |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director (2 pages) |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director (2 pages) |
12 February 2010 | Termination of appointment of Vincent Hanafin as a director (1 page) |
11 February 2010 | Appointment of Christopher Terrence Bird as a director (2 pages) |
11 February 2010 | Appointment of Christopher Terrence Bird as a director (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Statement of company's objects (2 pages) |
27 January 2010 | Statement of company's objects (2 pages) |
27 January 2010 | Resolutions
|
24 December 2009 | Termination of appointment of a director (1 page) |
24 December 2009 | Termination of appointment of a director (1 page) |
27 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
9 November 2009 | Appointment of Nicholas William Maddock as a director (2 pages) |
9 November 2009 | Appointment of Nicholas William Maddock as a director (2 pages) |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director (3 pages) |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director (3 pages) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director (1 page) |
15 October 2009 | Termination of appointment of Roderick Begbie as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Turner as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Turner as a director (1 page) |
15 October 2009 | Termination of appointment of Roderick Begbie as a director (1 page) |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director (1 page) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
15 May 2009 | Appointment terminated director jonathan murphy (1 page) |
15 May 2009 | Appointment terminated director jonathan murphy (1 page) |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 (1 page) |
11 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
17 October 2008 | Location of register of members (non legible) (1 page) |
17 October 2008 | Location of register of members (non legible) (1 page) |
26 August 2008 | Director appointed craig mccallum (3 pages) |
26 August 2008 | Director appointed craig mccallum (3 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
14 February 2008 | Ad 13/02/08--------- £ si 150000000@1=150000000 £ ic 191415002/341415002 (2 pages) |
14 February 2008 | Ad 13/02/08--------- £ si 150000000@1=150000000 £ ic 191415002/341415002 (2 pages) |
13 February 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
20 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
20 November 2007 | Resolutions
|
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
7 September 2007 | Ad 28/08/07--------- £ si 150200000@1=150200000 £ ic 41215002/191415002 (2 pages) |
7 September 2007 | Ad 28/08/07--------- £ si 150200000@1=150200000 £ ic 41215002/191415002 (2 pages) |
6 September 2007 | Partic of mort/charge * (5 pages) |
6 September 2007 | Partic of mort/charge * (5 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Ad 26/06/07--------- £ si 41200001@1=41200001 £ ic 15001/41215002 (2 pages) |
2 July 2007 | Ad 26/06/07--------- £ si 41200001@1=41200001 £ ic 15001/41215002 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 07/06/07 (2 pages) |
18 June 2007 | Nc inc already adjusted 07/06/07 (2 pages) |
6 March 2007 | Memorandum and Articles of Association (9 pages) |
6 March 2007 | Memorandum and Articles of Association (9 pages) |
26 February 2007 | Memorandum and Articles of Association (9 pages) |
26 February 2007 | Memorandum and Articles of Association (9 pages) |
22 February 2007 | Company name changed venture production company (nort h sea) LIMITED\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed venture production company (nort h sea) LIMITED\certificate issued on 22/02/07 (2 pages) |
8 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 December 2005 | Dec mort/charge * (3 pages) |
24 December 2005 | Dec mort/charge * (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Partic of mort/charge * (13 pages) |
29 July 2005 | Partic of mort/charge * (13 pages) |
13 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
13 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Partic of mort/charge * (10 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Partic of mort/charge * (10 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Return made up to 09/02/02; full list of members (7 pages) |
10 May 2002 | Return made up to 09/02/02; full list of members (7 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
12 October 2001 | Partic of mort/charge * (7 pages) |
12 October 2001 | Partic of mort/charge * (7 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 May 2000 | Memorandum and Articles of Association (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Memorandum and Articles of Association (6 pages) |
8 May 2000 | Resolutions
|
2 May 2000 | Dec mort/charge * (4 pages) |
2 May 2000 | Dec mort/charge * (4 pages) |
13 April 2000 | Return made up to 09/02/00; full list of members (5 pages) |
13 April 2000 | Return made up to 09/02/00; full list of members (5 pages) |
13 March 2000 | New director appointed (1 page) |
13 March 2000 | New director appointed (1 page) |
15 February 2000 | Ad 26/01/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
15 February 2000 | Particulars of contract relating to shares (4 pages) |
15 February 2000 | Particulars of contract relating to shares (4 pages) |
15 February 2000 | Ad 26/01/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
3 February 2000 | Resolutions
|
3 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
26 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
6 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
9 September 1998 | Alterations to a floating charge (15 pages) |
9 September 1998 | Alterations to a floating charge (15 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Alterations to a floating charge (8 pages) |
7 September 1998 | Alterations to a floating charge (8 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
1 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1998 | Partic of mort/charge * (6 pages) |
1 September 1998 | Partic of mort/charge * (6 pages) |
1 September 1998 | Resolutions
|
13 February 1998 | Company name changed mountwest 148 LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed mountwest 148 LIMITED\certificate issued on 16/02/98 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
9 February 1998 | Incorporation (16 pages) |
9 February 1998 | Incorporation (16 pages) |