London
W1G 0PW
Director Name | Mr Iain Clifford Scobbie Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Michael John Ross |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Ian Massie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 70 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Secretary Name | Mr Michael John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Hamish Hector Lawrence Ross |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 2003) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Polruan Arbeadie Avenue Banchory Kincardineshire AB31 4EL Scotland |
Director Name | Rod McKinnon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 October 2004) |
Role | Finance Director |
Correspondence Address | 2 Chanonry Old Aberdeen AB24 1RP Scotland |
Director Name | William Arthur Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Buttons Farmhouse Wadhurst East Sussex TN5 6NW |
Director Name | Toshiaki Ise |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2005) |
Role | Deputy Gen. Manager |
Correspondence Address | 8 Wentworth Avenue London N3 1YB |
Director Name | Kota Kondo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 October 2004) |
Role | Assistant Manager |
Correspondence Address | 72 Sheringham St Johns Wood Park London NW8 6RB |
Secretary Name | Toshiaki Ise |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 05 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2005) |
Role | Deputy Gen. Manager |
Correspondence Address | 8 Wentworth Avenue London N3 1YB |
Director Name | Masataka Inoue |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 2 Belvedere House Churchfields Avenue Weybridge Surrey KT13 9XY |
Secretary Name | Masataka Inoue |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2006) |
Role | General Manager |
Correspondence Address | 2 Belvedere House Churchfields Avenue Weybridge Surrey KT13 9XY |
Director Name | Shoetsu Sato |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2007) |
Role | General Manager |
Correspondence Address | 2-12-14 Miyazakidai Miyamae, Kawasaki Kanawawa 216-0033 Japan |
Director Name | Kazuaki Tanaka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | General Manager |
Correspondence Address | 1-20-2 Mizukino Moriya Ibaraki 302-0121 Japan |
Secretary Name | Tomoharu Nishimura |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2007) |
Role | Manager |
Correspondence Address | 101 Cranmer Court Whiteheads Grove London SW3 3HJ |
Secretary Name | Koichi Uchida |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2011) |
Role | Co-Ordination Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Burdett House 15/16 Buckingham Street London WC2N 6DU |
Director Name | Toshifumi Shikamura |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1st Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Hiromasa Toyota |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-12-10 Momoi Suginami Tokyo 1670034 Japan |
Director Name | Koichi Uchida |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2011) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Gary Nienow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 February 2022) |
Role | Employee |
Country of Residence | England |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Mr Shoetsu Sato |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2016) |
Role | Employee |
Country of Residence | Japan |
Correspondence Address | 1st Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Hiromasa Toyota |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 April 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Burdett House 15/16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Hiromasa Toyota |
---|---|
Status | Resigned |
Appointed | 15 April 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 1st Floor Burdett House 15/16 Buckingham Street London WC2N 6DU |
Director Name | Mr Isao Suzuki |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Takeo Morita |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2022) |
Role | Company Employee |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Takeo Morita |
---|---|
Status | Resigned |
Appointed | 01 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Shinya Furuyama |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2021(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ithaca Energy Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Alan Alexander Bruce |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2024) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ithaca Energy (Uk) Limited Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2004) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
35m at $1 | Marubeni North Sea LTD 98.38% Redeemable Ordinary |
---|---|
575k at £1 | Marubeni North Sea LTD 1.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,969,455 |
Gross Profit | £2,165,378 |
Net Worth | £30,737,266 |
Cash | £23,420,399 |
Current Liabilities | £29,570,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
18 January 2005 | Delivered on: 7 February 2005 Satisfied on: 6 May 2011 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Floating charge Secured details: All sums due under or pursuant to the finance documents. Particulars: First fixed charge with full title guarantee over all the company's rights to and title and interest from time to time in the relevant project accounts and all account proceeds. Fully Satisfied |
---|---|
17 January 2005 | Delivered on: 7 February 2005 Satisfied on: 6 April 2011 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Bond & floating charge Secured details: All sums due under or pursuant to the finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2003 | Delivered on: 24 December 2003 Satisfied on: 19 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the finance documents. Particulars: Legal mortgage over all freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
18 December 2003 | Delivered on: 24 December 2003 Satisfied on: 19 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due under the finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 January 2024 | Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page) |
---|---|
7 December 2023 | Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
20 June 2023 | Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages) |
13 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
31 May 2023 | Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
15 November 2022 | Director's details changed for Mr Iain Clifford Scobbie Clifford Scobbie Clifford Scoobie Lewis on 1 September 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
3 November 2022 | Director's details changed for Mr Iain Clifford Scoobie Lewis on 1 September 2022 (2 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 September 2022 | Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages) |
5 April 2022 | Change of details for a person with significant control (2 pages) |
5 April 2022 | Change of details for a person with significant control (2 pages) |
11 March 2022 | Resolutions
|
11 March 2022 | Company name changed ithaca oil & gas (north sea) LIMITED\certificate issued on 11/03/22
|
1 March 2022 | Appointment of Mr Gilad Myerson as a director on 4 February 2022 (2 pages) |
16 February 2022 | Appointment of Mr David Andrew Crawford as a director on 4 February 2022 (2 pages) |
8 February 2022 | Appointment of Mr Alan Bruce as a director on 4 February 2022 (2 pages) |
7 February 2022 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 4 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Shinya Furuyama as a director on 4 February 2022 (1 page) |
7 February 2022 | Termination of appointment of Takeo Morita as a secretary on 4 February 2022 (1 page) |
7 February 2022 | Termination of appointment of Takeo Morita as a director on 4 February 2022 (1 page) |
7 February 2022 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 13 Queens Road Aberdeen AB15 4YL on 7 February 2022 (1 page) |
7 February 2022 | Company name changed marubeni oil & gas (north sea) LIMITED\certificate issued on 07/02/22
|
7 February 2022 | Termination of appointment of Gary Nienow as a director on 4 February 2022 (1 page) |
14 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
14 October 2021 | Change of details for Marubeni North Sea Limited as a person with significant control on 24 December 2020 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 April 2021 | Termination of appointment of Isao Suzuki as a director on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Shinya Furuyama as a director on 1 April 2021 (2 pages) |
7 January 2021 | Change of details for Marubeni North Sea Limited as a person with significant control on 7 July 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 August 2020 | Director's details changed for Mr Gary Nienow on 11 July 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 May 2016 | Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 January 2013 (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 April 2011 | Appointment of Mr. Hiromasa Toyota as a director (2 pages) |
18 April 2011 | Appointment of Mr. Hiromasa Toyota as a director (2 pages) |
18 April 2011 | Appointment of Mr. Hiromasa Toyota as a secretary (2 pages) |
18 April 2011 | Appointment of Mr. Hiromasa Toyota as a secretary (2 pages) |
16 April 2011 | Termination of appointment of Koichi Uchida as a director (1 page) |
16 April 2011 | Termination of appointment of Koichi Uchida as a director (1 page) |
15 April 2011 | Termination of appointment of Koichi Uchida as a secretary (1 page) |
15 April 2011 | Termination of appointment of Koichi Uchida as a secretary (1 page) |
6 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Termination of appointment of Toshifumi Shikamura as a director (1 page) |
1 April 2010 | Appointment of Mr. Shoetsu Sato as a director (2 pages) |
1 April 2010 | Termination of appointment of Toshifumi Shikamura as a director (1 page) |
1 April 2010 | Appointment of Mr. Shoetsu Sato as a director (2 pages) |
10 March 2010 | Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Gary Nienow on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gary Nienow on 10 March 2010 (2 pages) |
16 November 2009 | Director's details changed for Gary Nienow on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Toshifumi Shikamura on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Koichi Uchida on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Gary Nienow on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Koichi Uchida on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Toshifumi Shikamura on 16 November 2009 (2 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 July 2009 | Ad 26/06/09\usd si 35000000@1=35000000\usd ic 0/35000000\ (2 pages) |
7 July 2009 | Ad 26/06/09\usd si 35000000@1=35000000\usd ic 0/35000000\ (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Gbp nc 600000/35600000\26/06/09 (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Gbp nc 600000/35600000\26/06/09 (2 pages) |
3 July 2009 | Nc dec already adjusted 26/06/09\nc dec already adjusted 26/06/09 (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc dec already adjusted 26/06/09\nc dec already adjusted 26/06/09 (2 pages) |
3 July 2009 | Resolutions
|
1 July 2009 | Company name changed energy north sea LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed energy north sea LIMITED\certificate issued on 01/07/09 (2 pages) |
23 June 2009 | Usd nc 0/42000000\22/06/09 (2 pages) |
23 June 2009 | Usd nc 0/42000000\22/06/09 (2 pages) |
12 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 April 2008 | Appointment terminated director hiromasa toyota (1 page) |
2 April 2008 | Appointment terminated director kazuaki tanaka (1 page) |
2 April 2008 | Director appointed gary nienow (1 page) |
2 April 2008 | Director appointed gary nienow (1 page) |
2 April 2008 | Director appointed koichi uchida (1 page) |
2 April 2008 | Appointment terminated director william foster (1 page) |
2 April 2008 | Director appointed koichi uchida (1 page) |
2 April 2008 | Appointment terminated director hiromasa toyota (1 page) |
2 April 2008 | Appointment terminated director kazuaki tanaka (1 page) |
2 April 2008 | Appointment terminated director william foster (1 page) |
13 December 2007 | Location of debenture register (1 page) |
13 December 2007 | Location of debenture register (1 page) |
1 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
23 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 December 2006 | Return made up to 11/10/06; full list of members (3 pages) |
20 December 2006 | Return made up to 11/10/06; full list of members (3 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
14 April 2005 | Alterations to a floating charge (8 pages) |
14 April 2005 | Alterations to a floating charge (8 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
19 February 2005 | Dec mort/charge * (2 pages) |
19 February 2005 | Dec mort/charge * (2 pages) |
19 February 2005 | Dec mort/charge * (2 pages) |
19 February 2005 | Dec mort/charge * (2 pages) |
7 February 2005 | Partic of mort/charge * (6 pages) |
7 February 2005 | Partic of mort/charge * (6 pages) |
7 February 2005 | Partic of mort/charge * (6 pages) |
7 February 2005 | Partic of mort/charge * (6 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
9 November 2004 | Return made up to 11/10/04; full list of members
|
9 November 2004 | Resolutions
|
9 November 2004 | Return made up to 11/10/04; full list of members
|
9 November 2004 | Resolutions
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
24 December 2003 | Partic of mort/charge * (18 pages) |
24 December 2003 | Partic of mort/charge * (18 pages) |
24 December 2003 | Partic of mort/charge * (8 pages) |
24 December 2003 | Partic of mort/charge * (8 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
25 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Ad 07/03/03--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Ad 07/03/03--------- £ si 40000@1=40000 £ ic 475002/515002 (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Ad 07/03/03--------- £ si 59998@1=59998 £ ic 515002/575000 (2 pages) |
18 March 2003 | Ad 07/03/03--------- £ si 59998@1=59998 £ ic 515002/575000 (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Nc inc already adjusted 07/03/03 (1 page) |
18 March 2003 | Ad 07/03/03--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages) |
18 March 2003 | Ad 07/03/03--------- £ si 40000@1=40000 £ ic 475002/515002 (2 pages) |
18 March 2003 | Nc inc already adjusted 07/03/03 (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 grange terrace edinburgh EH9 2LD (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 grange terrace edinburgh EH9 2LD (1 page) |
26 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 November 2002 | Memorandum and Articles of Association (9 pages) |
11 November 2002 | Memorandum and Articles of Association (9 pages) |
7 November 2002 | Company name changed mountready LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Company name changed mountready LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |