Company NameIthaca Ma(NS) Limited
DirectorsGilad Myerson and Iain Clifford Scobbie Lewis
Company StatusActive
Company NumberSC238015
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gilad Myerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Iain Clifford Scobbie Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed04 February 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Michael John Ross
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameIan Massie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address70 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Secretary NameMr Michael John Ross
NationalityBritish
StatusResigned
Appointed01 November 2002(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 2003)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressPolruan
Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director NameRod McKinnon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 October 2004)
RoleFinance Director
Correspondence Address2 Chanonry
Old Aberdeen
AB24 1RP
Scotland
Director NameWilliam Arthur Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2004(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressButtons Farmhouse
Wadhurst
East Sussex
TN5 6NW
Director NameToshiaki Ise
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2004(1 year, 12 months after company formation)
Appointment Duration6 months (resigned 04 April 2005)
RoleDeputy Gen. Manager
Correspondence Address8 Wentworth Avenue
London
N3 1YB
Director NameKota Kondo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2004(1 year, 12 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 October 2004)
RoleAssistant Manager
Correspondence Address72 Sheringham
St Johns Wood Park
London
NW8 6RB
Secretary NameToshiaki Ise
NationalityJapanese
StatusResigned
Appointed05 October 2004(1 year, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2005)
RoleDeputy Gen. Manager
Correspondence Address8 Wentworth Avenue
London
N3 1YB
Director NameMasataka Inoue
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed14 January 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address2 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Secretary NameMasataka Inoue
NationalityJapanese
StatusResigned
Appointed26 January 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2006)
RoleGeneral Manager
Correspondence Address2 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Director NameShoetsu Sato
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2007)
RoleGeneral Manager
Correspondence Address2-12-14 Miyazakidai
Miyamae, Kawasaki
Kanawawa
216-0033
Japan
Director NameKazuaki Tanaka
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleGeneral Manager
Correspondence Address1-20-2 Mizukino
Moriya
Ibaraki
302-0121
Japan
Secretary NameTomoharu Nishimura
NationalityJapanese
StatusResigned
Appointed03 July 2006(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2007)
RoleManager
Correspondence Address101 Cranmer Court
Whiteheads Grove
London
SW3 3HJ
Secretary NameKoichi Uchida
NationalityJapanese
StatusResigned
Appointed24 April 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2011)
RoleCo-Ordination Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Burdett House
15/16 Buckingham Street
London
WC2N 6DU
Director NameToshifumi Shikamura
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameHiromasa Toyota
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2007(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-12-10 Momoi
Suginami
Tokyo
1670034
Japan
Director NameKoichi Uchida
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2008(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 April 2011)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Gary Nienow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2008(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 February 2022)
RoleEmployee
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Shoetsu Sato
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
RoleEmployee
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Hiromasa Toyota
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Burdett House
15/16 Buckingham Street
London
WC2N 6DU
Secretary NameMr Hiromasa Toyota
StatusResigned
Appointed15 April 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1st Floor Burdett House
15/16 Buckingham Street
London
WC2N 6DU
Director NameMr Isao Suzuki
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Takeo Morita
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2022)
RoleCompany Employee
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Takeo Morita
StatusResigned
Appointed01 April 2016(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2022)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameShinya Furuyama
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(18 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(19 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressIthaca Energy Hill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Alan Alexander Bruce
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2024)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIthaca Energy (Uk) Limited Hill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed11 December 2002(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2004)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

35m at $1Marubeni North Sea LTD
98.38%
Redeemable Ordinary
575k at £1Marubeni North Sea LTD
1.62%
Ordinary

Financials

Year2014
Turnover£16,969,455
Gross Profit£2,165,378
Net Worth£30,737,266
Cash£23,420,399
Current Liabilities£29,570,783

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

18 January 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

12 January 2024Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page)
7 December 2023Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages)
31 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
20 June 2023Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages)
13 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 May 2023Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
15 November 2022Director's details changed for Mr Iain Clifford Scobbie Clifford Scobbie Clifford Scoobie Lewis on 1 September 2022 (2 pages)
15 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mr Iain Clifford Scoobie Lewis on 1 September 2022 (2 pages)
27 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 September 2022Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages)
27 September 2022Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page)
27 September 2022Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages)
5 April 2022Change of details for a person with significant control (2 pages)
5 April 2022Change of details for a person with significant control (2 pages)
11 March 2022Resolutions
  • RES13 ‐ Change of name 11/03/2022
(1 page)
11 March 2022Company name changed ithaca oil & gas (north sea) LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
(3 pages)
1 March 2022Appointment of Mr Gilad Myerson as a director on 4 February 2022 (2 pages)
16 February 2022Appointment of Mr David Andrew Crawford as a director on 4 February 2022 (2 pages)
8 February 2022Appointment of Mr Alan Bruce as a director on 4 February 2022 (2 pages)
7 February 2022Appointment of Pinsent Masons Secretarial Limited as a secretary on 4 February 2022 (2 pages)
7 February 2022Termination of appointment of Shinya Furuyama as a director on 4 February 2022 (1 page)
7 February 2022Termination of appointment of Takeo Morita as a secretary on 4 February 2022 (1 page)
7 February 2022Termination of appointment of Takeo Morita as a director on 4 February 2022 (1 page)
7 February 2022Registered 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 2022Company name changed marubeni oil & gas (north sea) LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
(3 pages)
7 February 2022Termination of appointment of Gary Nienow as a director on 4 February 2022 (1 page)
14 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
14 October 2021Change of details for Marubeni North Sea Limited as a person with significant control on 24 December 2020 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 April 2021Termination of appointment of Isao Suzuki as a director on 1 April 2021 (1 page)
1 April 2021Appointment of Shinya Furuyama as a director on 1 April 2021 (2 pages)
7 January 2021Change of details for Marubeni North Sea Limited as a person with significant control on 7 July 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 August 2020Director's details changed for Mr Gary Nienow on 11 July 2020 (2 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
26 June 2018Full accounts made up to 31 December 2017 (25 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (31 pages)
25 May 2017Full accounts made up to 31 December 2016 (31 pages)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 1.00
(5 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 1.00
(5 pages)
13 December 2016Solvency Statement dated 07/12/16 (1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Solvency Statement dated 07/12/16 (1 page)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 December 2015 (31 pages)
8 June 2016Full accounts made up to 31 December 2015 (31 pages)
4 May 2016Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page)
4 May 2016Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page)
4 May 2016Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page)
4 May 2016Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (31 pages)
15 October 2015Full accounts made up to 31 December 2014 (31 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 575,000
  • USD 35,000,000
(7 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 575,000
  • USD 35,000,000
(7 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 575,000
  • USD 35,000,000
(7 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 575,000
  • USD 35,000,000
(7 pages)
26 June 2014Full accounts made up to 31 December 2013 (33 pages)
26 June 2014Full accounts made up to 31 December 2013 (33 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 575,000
  • USD 35,000,000
(7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 575,000
  • USD 35,000,000
(7 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
15 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 January 2013 (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
6 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages)
6 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages)
26 April 2011Full accounts made up to 31 December 2010 (20 pages)
26 April 2011Full accounts made up to 31 December 2010 (20 pages)
18 April 2011Appointment of Mr. Hiromasa Toyota as a director (2 pages)
18 April 2011Appointment of Mr. Hiromasa Toyota as a director (2 pages)
18 April 2011Appointment of Mr. Hiromasa Toyota as a secretary (2 pages)
18 April 2011Appointment of Mr. Hiromasa Toyota as a secretary (2 pages)
16 April 2011Termination of appointment of Koichi Uchida as a director (1 page)
16 April 2011Termination of appointment of Koichi Uchida as a director (1 page)
15 April 2011Termination of appointment of Koichi Uchida as a secretary (1 page)
15 April 2011Termination of appointment of Koichi Uchida as a secretary (1 page)
6 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Termination of appointment of Toshifumi Shikamura as a director (1 page)
1 April 2010Appointment of Mr. Shoetsu Sato as a director (2 pages)
1 April 2010Termination of appointment of Toshifumi Shikamura as a director (1 page)
1 April 2010Appointment of Mr. Shoetsu Sato as a director (2 pages)
10 March 2010Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page)
10 March 2010Director's details changed for Gary Nienow on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page)
10 March 2010Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gary Nienow on 10 March 2010 (2 pages)
16 November 2009Director's details changed for Gary Nienow on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Toshifumi Shikamura on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Koichi Uchida on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Gary Nienow on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Koichi Uchida on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Toshifumi Shikamura on 16 November 2009 (2 pages)
21 August 2009Full accounts made up to 31 December 2008 (20 pages)
21 August 2009Full accounts made up to 31 December 2008 (20 pages)
7 July 2009Ad 26/06/09\usd si 35000000@1=35000000\usd ic 0/35000000\ (2 pages)
7 July 2009Ad 26/06/09\usd si 35000000@1=35000000\usd ic 0/35000000\ (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2009Gbp nc 600000/35600000\26/06/09 (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2009Gbp nc 600000/35600000\26/06/09 (2 pages)
3 July 2009Nc dec already adjusted 26/06/09\nc dec already adjusted 26/06/09 (2 pages)
3 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 July 2009Nc dec already adjusted 26/06/09\nc dec already adjusted 26/06/09 (2 pages)
3 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 July 2009Company name changed energy north sea LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed energy north sea LIMITED\certificate issued on 01/07/09 (2 pages)
23 June 2009Usd nc 0/42000000\22/06/09 (2 pages)
23 June 2009Usd nc 0/42000000\22/06/09 (2 pages)
12 December 2008Return made up to 11/10/08; full list of members (4 pages)
12 December 2008Return made up to 11/10/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
2 April 2008Appointment terminated director hiromasa toyota (1 page)
2 April 2008Appointment terminated director kazuaki tanaka (1 page)
2 April 2008Director appointed gary nienow (1 page)
2 April 2008Director appointed gary nienow (1 page)
2 April 2008Director appointed koichi uchida (1 page)
2 April 2008Appointment terminated director william foster (1 page)
2 April 2008Director appointed koichi uchida (1 page)
2 April 2008Appointment terminated director hiromasa toyota (1 page)
2 April 2008Appointment terminated director kazuaki tanaka (1 page)
2 April 2008Appointment terminated director william foster (1 page)
13 December 2007Location of debenture register (1 page)
13 December 2007Location of debenture register (1 page)
1 November 2007Return made up to 11/10/07; full list of members (3 pages)
1 November 2007Return made up to 11/10/07; full list of members (3 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
23 April 2007Full accounts made up to 31 December 2006 (19 pages)
23 April 2007Full accounts made up to 31 December 2006 (19 pages)
20 December 2006Return made up to 11/10/06; full list of members (3 pages)
20 December 2006Return made up to 11/10/06; full list of members (3 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
27 June 2006Registered office changed on 27/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
26 April 2006Full accounts made up to 31 December 2005 (18 pages)
26 April 2006Full accounts made up to 31 December 2005 (18 pages)
17 November 2005Full accounts made up to 31 December 2004 (18 pages)
17 November 2005Full accounts made up to 31 December 2004 (18 pages)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
14 April 2005Alterations to a floating charge (8 pages)
14 April 2005Alterations to a floating charge (8 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
19 February 2005Dec mort/charge * (2 pages)
19 February 2005Dec mort/charge * (2 pages)
19 February 2005Dec mort/charge * (2 pages)
19 February 2005Dec mort/charge * (2 pages)
7 February 2005Partic of mort/charge * (6 pages)
7 February 2005Partic of mort/charge * (6 pages)
7 February 2005Partic of mort/charge * (6 pages)
7 February 2005Partic of mort/charge * (6 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 December 2003 (26 pages)
10 November 2004Full accounts made up to 31 December 2003 (26 pages)
9 November 2004Return made up to 11/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2004Return made up to 11/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2004Resolutions
  • RES13 ‐ Approve all agreements 18/12/03
(2 pages)
5 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2004Resolutions
  • RES13 ‐ Approve all agreements 18/12/03
(2 pages)
24 December 2003Partic of mort/charge * (18 pages)
24 December 2003Partic of mort/charge * (18 pages)
24 December 2003Partic of mort/charge * (8 pages)
24 December 2003Partic of mort/charge * (8 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2003Return made up to 11/10/03; full list of members (8 pages)
25 October 2003Return made up to 11/10/03; full list of members (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Ad 07/03/03--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Ad 07/03/03--------- £ si 40000@1=40000 £ ic 475002/515002 (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
18 March 2003Ad 07/03/03--------- £ si 59998@1=59998 £ ic 515002/575000 (2 pages)
18 March 2003Ad 07/03/03--------- £ si 59998@1=59998 £ ic 515002/575000 (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
18 March 2003Nc inc already adjusted 07/03/03 (1 page)
18 March 2003Ad 07/03/03--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages)
18 March 2003Ad 07/03/03--------- £ si 40000@1=40000 £ ic 475002/515002 (2 pages)
18 March 2003Nc inc already adjusted 07/03/03 (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003New director appointed (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 1 grange terrace edinburgh EH9 2LD (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 1 grange terrace edinburgh EH9 2LD (1 page)
26 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 November 2002Memorandum and Articles of Association (9 pages)
11 November 2002Memorandum and Articles of Association (9 pages)
7 November 2002Company name changed mountready LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Company name changed mountready LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 November 2002Registered office changed on 07/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)