Company NameSpirit North Sea Gas Limited
Company StatusActive
Company NumberSC182822
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs Nicola Jane Macleod
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMrs Nicola Macleod
StatusCurrent
Appointed29 January 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Dennis Gareth Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Girish Rajkumar Kabra
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAsset Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Scott McGinigal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTechnical Services & Hses Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameMr Bruce Alan Ian Dingwall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 09 September 2004)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressBalgersho House
Coupar Angus
Blairgowrie
Perthshire
PH13 9JE
Scotland
Director NameMr Laurence William Kinch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2005)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressWestfield Lodge
Milltimber
Aberdeen
Aberdeenshire
AB13 0EX
Scotland
Secretary NameBrian Hobden
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address40 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMarie-Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2007)
RoleFinance Director
Correspondence Address309 North Deeside Road
Aberdeen
AB13 0DL
Scotland
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2009)
RoleOil Company Manager
Correspondence Address11 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameMr Craig McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameNicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Close 62 Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameDr Iain Douglas Bartholomew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2014)
RoleGeologist, Subsurface Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Christopher Terrence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameGregory Craig McKenna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Stephen John Kemp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2013)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Michael Peter Astell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Marshall Allerton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2013)
RoleProjects And Wells Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Mark Stephen Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Colette Brigid Cohen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2016)
RoleSenior Vp Uk & Netherlands
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Richard Bevington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Roy Andrew Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Christopher Martin Cox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Nicholas Ward Lumley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(18 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Rune Martinsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2018(20 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 2018)
RoleVp Operations
Country of ResidenceNorway
Correspondence AddressCentrica Energi Roosenberggata 99
4007 Stavanger
Norway
Director NameMr Gerald Martin Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2023)
RoleEvp Technical And Operated Production
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2009(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2018)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD

Contact

Websitecentrica.com
Telephone01784 843000
Telephone regionStaines

Location

Registered Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

341.4m at £1Gb Gas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£212,264,000
Gross Profit£55,683,000
Net Worth£276,134,000
Cash£1,465,000
Current Liabilities£495,813,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

8 November 2007Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

29 July 2020Full accounts made up to 31 December 2019 (25 pages)
19 June 2020Change of details for Spirit Energy Limited as a person with significant control on 30 January 2019 (2 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
23 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 132,000,001
(3 pages)
1 November 2019Appointment of Mr Dennis Gareth Jones as a director on 1 November 2019 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (27 pages)
11 June 2019Director's details changed for Mr Neil James Mcculloch on 17 May 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
6 June 2019Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019 (1 page)
13 March 2019Director's details changed for Mr Gerald Martin Harrison on 29 January 2019 (2 pages)
13 March 2019Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018 (1 page)
30 January 2019Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019 (2 pages)
30 January 2019Appointment of Mr Neil James Mcculloch as a director on 1 January 2019 (2 pages)
30 January 2019Termination of appointment of Rune Martinsen as a director on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
1 October 2018Appointment of Mrs Nicola Jane Macleod as a director on 11 September 2018 (2 pages)
9 July 2018Appointment of Mr Rune Martinsen as a director on 1 June 2018 (2 pages)
26 June 2018Appointment of Mr Gerald Martin Harrison as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Fraser Dawson Weir as a director on 31 May 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
31 May 2018Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018 (1 page)
13 December 2017Appointment of Fraser Dawson Weir as a director on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Charlotte Redcliffe as a director on 8 December 2017 (1 page)
11 December 2017Company name changed centrica north sea gas LIMITED\certificate issued on 11/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 November 2017Notification of Centrica Newco 123 Limited as a person with significant control on 3 November 2017 (4 pages)
3 November 2017Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017 (4 pages)
30 October 2017Change of details for a person with significant control (5 pages)
20 October 2017Cessation of Gb Gas Holdings Limited as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (39 pages)
20 July 2017Full accounts made up to 31 December 2016 (39 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 April 2017Termination of appointment of Nicholas Ward Lumley as a director on 14 April 2017 (1 page)
19 April 2017Termination of appointment of Nicholas Ward Lumley as a director on 14 April 2017 (1 page)
23 December 2016Solvency Statement dated 20/12/16 (4 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1
(3 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2016Statement by Directors (7 pages)
23 December 2016Solvency Statement dated 20/12/16 (4 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1
(3 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2016Statement by Directors (7 pages)
14 September 2016Full accounts made up to 31 December 2015 (36 pages)
14 September 2016Full accounts made up to 31 December 2015 (36 pages)
25 July 2016Termination of appointment of Mark Lappin as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Mark Lappin as a director on 13 July 2016 (1 page)
25 July 2016Appointment of Mr Paul Martyn, Roger Tanner as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Andrew Daryl Le Poidevin as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Ms Charlotte Redcliffe as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Paul Martyn, Roger Tanner as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Nicholas Ward Lumley as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Ms Charlotte Redcliffe as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of Andrew Richard Bevington as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Christopher Martin Cox as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Christopher Martin Cox as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Andrew Richard Bevington as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Colette Brigid Cohen as a director on 30 June 2016 (1 page)
25 July 2016Termination of appointment of Kenneth Murray Robertson as a director on 13 July 2016 (1 page)
25 July 2016Appointment of Mr Andrew Daryl Le Poidevin as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Nicholas Ward Lumley as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of Roy Andrew Lumsden as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Kenneth Murray Robertson as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Roy Andrew Lumsden as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Colette Brigid Cohen as a director on 30 June 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 341,415,002
(6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 341,415,002
(6 pages)
10 March 2016Appointment of Mr Christopher Martin Cox as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Christopher Martin Cox as a director on 1 March 2016 (2 pages)
4 March 2016Termination of appointment of Sarwjit Sambhi as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Sarwjit Sambhi as a director on 29 February 2016 (1 page)
28 August 2015Full accounts made up to 31 December 2014 (35 pages)
28 August 2015Full accounts made up to 31 December 2014 (35 pages)
6 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
6 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
6 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
6 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
6 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page)
6 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 341,415,002
(6 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 341,415,002
(6 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 341,415,002
(6 pages)
23 March 2015Second filing of AP01 previously delivered to Companies House (5 pages)
23 March 2015Second filing of AP01 previously delivered to Companies House (5 pages)
14 July 2014Full accounts made up to 31 December 2013 (35 pages)
14 July 2014Full accounts made up to 31 December 2013 (35 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 341,415,002
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 341,415,002
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 341,415,002
(6 pages)
19 March 2014Appointment of Richard Ozsanlav as a director (2 pages)
19 March 2014Appointment of Richard Ozsanlav as a director (2 pages)
11 March 2014Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages)
11 March 2014Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages)
20 January 2014Appointment of Mr Mark Lappin as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/2015.
(2 pages)
20 January 2014Appointment of Mr Mark Lappin as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/2015.
(2 pages)
17 January 2014Termination of appointment of Iain Bartholomew as a director (1 page)
17 January 2014Appointment of Mr Mark Lappin as a director (2 pages)
17 January 2014Termination of appointment of Iain Bartholomew as a director (1 page)
17 January 2014Appointment of Mrs Colette Brigid Cohen as a director (2 pages)
17 January 2014Termination of appointment of Gregory Mckenna as a director (1 page)
17 January 2014Termination of appointment of Gregory Mckenna as a director (1 page)
17 January 2014Appointment of Mrs Colette Brigid Cohen as a director (2 pages)
17 January 2014Appointment of Mr Kenneth Murray Robertson as a director (2 pages)
17 January 2014Appointment of Mr Andrew Richard Bevington as a director (2 pages)
17 January 2014Termination of appointment of Craig Mccallum as a director (1 page)
17 January 2014Appointment of Mr Andrew Richard Bevington as a director (2 pages)
17 January 2014Appointment of Mr Mark Lappin as a director (2 pages)
17 January 2014Appointment of Mr Kenneth Murray Robertson as a director (2 pages)
17 January 2014Termination of appointment of Craig Mccallum as a director (1 page)
20 December 2013Termination of appointment of Michael Astell as a director (1 page)
20 December 2013Termination of appointment of Michael Astell as a director (1 page)
1 November 2013Termination of appointment of Marshall Allerton as a director (1 page)
1 November 2013Termination of appointment of Paul Hedley as a director (1 page)
1 November 2013Termination of appointment of Marshall Allerton as a director (1 page)
1 November 2013Termination of appointment of Paul Hedley as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (34 pages)
1 October 2013Full accounts made up to 31 December 2012 (34 pages)
20 August 2013Termination of appointment of Paul De Leeuw as a director (1 page)
20 August 2013Termination of appointment of Paul De Leeuw as a director (1 page)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
28 May 2013Appointment of Sarwjit Sambhi as a director (2 pages)
28 May 2013Appointment of Sarwjit Sambhi as a director (2 pages)
25 May 2013Termination of appointment of Jonathan Roger as a director (1 page)
25 May 2013Termination of appointment of Jonathan Roger as a director (1 page)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mr Michael Peter Astell on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Michael Peter Astell on 27 February 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (33 pages)
3 October 2012Full accounts made up to 31 December 2011 (33 pages)
24 April 2012Appointment of Marshall Allerton as a director (2 pages)
24 April 2012Appointment of Marshall Allerton as a director (2 pages)
24 April 2012Termination of appointment of Christopher Bird as a director (1 page)
24 April 2012Termination of appointment of Christopher Bird as a director (1 page)
24 April 2012Termination of appointment of Stephen Kemp as a director (1 page)
24 April 2012Termination of appointment of Stephen Kemp as a director (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
15 December 2011Appointment of Mr Michael Peter Astell as a director (2 pages)
15 December 2011Appointment of Mr Michael Peter Astell as a director (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (31 pages)
30 September 2011Full accounts made up to 31 December 2010 (31 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
12 September 2011Company name changed venture north sea gas LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 September 2011Company name changed venture north sea gas LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
11 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
11 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (29 pages)
11 June 2010Full accounts made up to 31 December 2009 (29 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
16 March 2010Appointment of Stephen John Kemp as a director (2 pages)
16 March 2010Appointment of Stephen John Kemp as a director (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
16 February 2010Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
16 February 2010Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
12 February 2010Appointment of Gregory Craig Mckenna as a director (2 pages)
12 February 2010Appointment of Gregory Craig Mckenna as a director (2 pages)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
11 February 2010Appointment of Christopher Terrence Bird as a director (2 pages)
11 February 2010Appointment of Christopher Terrence Bird as a director (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 13/01/2010
(38 pages)
27 January 2010Statement of company's objects (2 pages)
27 January 2010Statement of company's objects (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 13/01/2010
(38 pages)
24 December 2009Termination of appointment of a director (1 page)
24 December 2009Termination of appointment of a director (1 page)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
19 June 2009Full accounts made up to 31 December 2008 (30 pages)
19 June 2009Full accounts made up to 31 December 2008 (30 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
15 May 2009Appointment terminated director jonathan murphy (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
11 February 2009Return made up to 09/02/09; full list of members (5 pages)
11 February 2009Return made up to 09/02/09; full list of members (5 pages)
17 October 2008Location of register of members (non legible) (1 page)
17 October 2008Location of register of members (non legible) (1 page)
26 August 2008Director appointed craig mccallum (3 pages)
26 August 2008Director appointed craig mccallum (3 pages)
7 July 2008Full accounts made up to 31 December 2007 (27 pages)
7 July 2008Full accounts made up to 31 December 2007 (27 pages)
11 March 2008Return made up to 09/02/08; full list of members (5 pages)
11 March 2008Return made up to 09/02/08; full list of members (5 pages)
14 February 2008Ad 13/02/08--------- £ si 150000000@1=150000000 £ ic 191415002/341415002 (2 pages)
14 February 2008Ad 13/02/08--------- £ si 150000000@1=150000000 £ ic 191415002/341415002 (2 pages)
13 February 2008Nc inc already adjusted 29/01/08 (2 pages)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2008Nc inc already adjusted 29/01/08 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2007Nc inc already adjusted 29/10/07 (2 pages)
20 November 2007Nc inc already adjusted 29/10/07 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
7 September 2007Ad 28/08/07--------- £ si 150200000@1=150200000 £ ic 41215002/191415002 (2 pages)
7 September 2007Ad 28/08/07--------- £ si 150200000@1=150200000 £ ic 41215002/191415002 (2 pages)
6 September 2007Partic of mort/charge * (5 pages)
6 September 2007Partic of mort/charge * (5 pages)
3 September 2007Full accounts made up to 31 December 2006 (27 pages)
3 September 2007Full accounts made up to 31 December 2006 (27 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
2 July 2007Ad 26/06/07--------- £ si 41200001@1=41200001 £ ic 15001/41215002 (2 pages)
2 July 2007Ad 26/06/07--------- £ si 41200001@1=41200001 £ ic 15001/41215002 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Nc inc already adjusted 07/06/07 (2 pages)
18 June 2007Nc inc already adjusted 07/06/07 (2 pages)
6 March 2007Memorandum and Articles of Association (9 pages)
6 March 2007Memorandum and Articles of Association (9 pages)
26 February 2007Memorandum and Articles of Association (9 pages)
26 February 2007Memorandum and Articles of Association (9 pages)
22 February 2007Company name changed venture production company (nort h sea) LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed venture production company (nort h sea) LIMITED\certificate issued on 22/02/07 (2 pages)
8 February 2007Return made up to 09/02/07; full list of members (2 pages)
8 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 31 December 2005 (25 pages)
24 July 2006Full accounts made up to 31 December 2005 (25 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
8 February 2006Return made up to 09/02/06; full list of members (3 pages)
8 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 December 2005Dec mort/charge * (3 pages)
24 December 2005Dec mort/charge * (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
29 July 2005Partic of mort/charge * (13 pages)
29 July 2005Partic of mort/charge * (13 pages)
13 April 2005Return made up to 09/02/05; full list of members (2 pages)
13 April 2005Return made up to 09/02/05; full list of members (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Full accounts made up to 31 December 2003 (13 pages)
22 March 2004Return made up to 09/02/04; full list of members (6 pages)
22 March 2004Return made up to 09/02/04; full list of members (6 pages)
27 June 2003Full accounts made up to 31 December 2002 (13 pages)
27 June 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Partic of mort/charge * (10 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Partic of mort/charge * (10 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Return made up to 09/02/02; full list of members (7 pages)
10 May 2002Return made up to 09/02/02; full list of members (7 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
12 October 2001Partic of mort/charge * (7 pages)
12 October 2001Partic of mort/charge * (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
8 May 2000Memorandum and Articles of Association (6 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 May 2000Memorandum and Articles of Association (6 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 May 2000Dec mort/charge * (4 pages)
2 May 2000Dec mort/charge * (4 pages)
13 April 2000Return made up to 09/02/00; full list of members (5 pages)
13 April 2000Return made up to 09/02/00; full list of members (5 pages)
13 March 2000New director appointed (1 page)
13 March 2000New director appointed (1 page)
15 February 2000Ad 26/01/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
15 February 2000Particulars of contract relating to shares (4 pages)
15 February 2000Particulars of contract relating to shares (4 pages)
15 February 2000Ad 26/01/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
3 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 2000Nc inc already adjusted 26/01/00 (1 page)
3 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 2000Nc inc already adjusted 26/01/00 (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 09/02/99; full list of members (8 pages)
26 February 1999Return made up to 09/02/99; full list of members (8 pages)
6 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
9 September 1998Alterations to a floating charge (15 pages)
9 September 1998Alterations to a floating charge (15 pages)
7 September 1998Partic of mort/charge * (5 pages)
7 September 1998Partic of mort/charge * (5 pages)
7 September 1998Alterations to a floating charge (8 pages)
7 September 1998Alterations to a floating charge (8 pages)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Partic of mort/charge * (6 pages)
1 September 1998Partic of mort/charge * (6 pages)
1 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 February 1998Company name changed mountwest 148 LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed mountwest 148 LIMITED\certificate issued on 16/02/98 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
9 February 1998Incorporation (16 pages)
9 February 1998Incorporation (16 pages)