Aberdeen
AB11 6DB
Scotland
Director Name | Mr Robert Stephen Adams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Neo Energy Limited 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Russell Alexander Alton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Martin James Rowe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Simon Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 30 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Mr Matthew Brister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2010) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 322 Scimitar Bay Nw Calgary Albert Canada |
Director Name | Mr Stephen Thomas Horton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | Woodburn House 263c North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
Director Name | Robert Cook |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 327 10a Street N.W. Calgary Alberta T2n 1w7 |
Director Name | Mr James Brunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2013) |
Role | Vice President & Finance Director |
Country of Residence | Scotland |
Correspondence Address | Barrowsgate House Drumoak Banchory Aberdeenshire AB31 5EL Scotland |
Director Name | Mr Ernest Joseph Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2013) |
Role | Reservoir Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Gardens Aberdeen Aberdeenshire AB15 4YD Scotland |
Director Name | Einar Hans Bandlien |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Ceo Bridge Energy As |
Country of Residence | Norway |
Correspondence Address | C/O Bridge Energy As Nesbruveien 75 1379 Nesbru Norway |
Director Name | Mr Nigel Gamblin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2014) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Tillycairn Corsee Road Banchory Aberdeenshire AB31 5RS Scotland |
Director Name | Mr Craig Durward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 February 2014) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Director Name | Mr Peter William Nicol |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2015) |
Role | Director Energy/Financial Advisor |
Country of Residence | England |
Correspondence Address | 94 Arthur Road London SW19 7DT |
Director Name | Mr Gunnar Halvorsen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 3 Queen's Gardens Aberdeen AB15 4YD Scotland |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2019) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Mr PÃ…L Reiulf Olsen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2014) |
Role | Senior Partner Hitecvision |
Country of Residence | Norway |
Correspondence Address | Hitecvision JÃ…TtÃ…VÃ…Gveien 7 P.O.Box 8120 Stavanger 4068 |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queen's Gardens Aberdeen AB15 4YD Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Ceo Oil & Gas Company |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Hans Olav Hide |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Jaattaaveien 7 Postboks 8120 4068 Stavanger Norway |
Director Name | Ole Ertvaag |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Jattavagveien 7 4068 Stavanger Norway |
Director Name | Mr David McManus |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broome Herbert Road Fleet Hants GU51 4JN |
Director Name | Mr David John Gair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr John Nicholas Knight |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2020) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Martin Bachmann |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2020) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 10-11 Gray's Inn Square Lower Group London WC1R 5JD |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2020) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Mr Nicholas John Hooke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Gray's Inn Square Lower Group London WC1R 5JD |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | veruspetroleum.com |
---|---|
Email address | [email protected] |
Telephone | 01224 659120 |
Telephone region | Aberdeen |
Registered Address | The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
31.5m at £0.3 | Verus Petroleum Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,091,000 |
Gross Profit | £5,858,000 |
Net Worth | -£22,451,000 |
Cash | £3,276,000 |
Current Liabilities | £31,197,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 20 November 2018 Persons entitled: Nedbank Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 9 February 2017 Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 9 February 2017 Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 9 February 2017 Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
17 May 2022 | Delivered on: 23 May 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 6 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 6 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 1 April 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
17 January 2022 | Delivered on: 21 January 2022 Persons entitled: Bnp Paribas (As Security Agent and Trustee) Classification: A registered charge Outstanding |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Bnp Paribas (As Security Agent and Trustee for Itself and the Other Secured Parties) Classification: A registered charge Outstanding |
29 June 2021 | Delivered on: 2 July 2021 Persons entitled: Bnp Paribas (As Security Agent and Trustee for Itself and the Other Secured Parties) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 19 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 6 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 6 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 6 August 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
13 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (49 pages) |
16 March 2023 | Director's details changed for Mr Paul Harris on 15 November 2020 (2 pages) |
22 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
24 January 2023 | Termination of appointment of Robert Stephen Adams as a director on 20 January 2023 (1 page) |
24 January 2023 | Appointment of Mr Robert Huw Gair as a director on 20 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Russell Alexander Alton as a director on 20 January 2023 (1 page) |
23 September 2022 | Full accounts made up to 31 December 2021 (45 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Statement by Directors (2 pages) |
9 June 2022 | Solvency Statement dated 08/06/22 (2 pages) |
9 June 2022 | Statement of capital on 9 June 2022
|
23 May 2022 | Registration of charge SC2798650025, created on 17 May 2022 (20 pages) |
6 April 2022 | Registration of charge SC2798650024, created on 21 March 2022 (19 pages) |
6 April 2022 | Registration of charge SC2798650023, created on 21 March 2022 (20 pages) |
1 April 2022 | Registration of charge SC2798650020, created on 21 March 2022 (26 pages) |
1 April 2022 | Registration of charge SC2798650021, created on 21 March 2022 (23 pages) |
1 April 2022 | Registration of charge SC2798650022, created on 21 March 2022 (51 pages) |
21 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 January 2022 | Registration of charge SC2798650019, created on 17 January 2022 (20 pages) |
13 January 2022 | Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page) |
13 January 2022 | Director's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (2 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
26 August 2021 | Appointment of Mr Martin James Rowe as a director on 26 August 2021 (2 pages) |
25 August 2021 | Resolutions
|
16 August 2021 | Resolutions
|
3 August 2021 | Registration of charge SC2798650018, created on 30 July 2021 (20 pages) |
2 July 2021 | Registration of charge SC2798650017, created on 29 June 2021 (21 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
22 December 2020 | Change of details for Verus Petroleum Holding Limited as a person with significant control on 8 June 2020 (2 pages) |
22 December 2020 | Change of details for Neo Energy Group Limited as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Registered office address changed from The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom to The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB on 18 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Paul Harris as a director on 1 September 2020 (2 pages) |
5 November 2020 | Termination of appointment of Einar Gjelsvik as a director on 7 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Martin Bachmann as a director on 7 October 2020 (1 page) |
4 November 2020 | Appointment of Russell Alexander Alton as a director on 1 September 2020 (2 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 October 2020 | Cessation of Ranelagh Nominees Limited as a person with significant control on 23 July 2020 (1 page) |
23 October 2020 | Notification of Bnp Paribas Sa as a person with significant control on 23 July 2020 (2 pages) |
30 September 2020 | Satisfaction of charge SC2798650003 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650002 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650009 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650005 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650011 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650001 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650010 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650008 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650007 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650004 in full (4 pages) |
8 September 2020 | Satisfaction of charge SC2798650012 in full (4 pages) |
19 August 2020 | Registration of charge SC2798650016, created on 23 July 2020 (24 pages) |
6 August 2020 | Registration of charge SC2798650013, created on 23 July 2020 (24 pages) |
6 August 2020 | Registration of charge SC2798650015, created on 23 July 2020 (17 pages) |
6 August 2020 | Registration of charge SC2798650014, created on 23 July 2020 (44 pages) |
5 August 2020 | Resolutions
|
5 August 2020 | Memorandum and Articles of Association (28 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Memorandum and Articles of Association (28 pages) |
3 July 2020 | Termination of appointment of John Nicholas Knight as a director on 3 July 2020 (1 page) |
3 July 2020 | Appointment of Mr Andrew Graham Mcintosh as a director on 3 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Robert Stephen Adams as a director on 3 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Ole Ertvaag as a director on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of David John Gair as a director on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Pal Magnus Reed as a director on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Nicholas John Hooke as a director on 3 July 2020 (1 page) |
15 April 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge SC2798650006 in full (4 pages) |
19 November 2019 | Resolutions
|
2 October 2019 | Termination of appointment of Michael Whyatt as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Einar Gjelsvik as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Martin Bachmann as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of David Mcmanus as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Gunnar Halvorsen as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Nicholas John Hooke as a director on 30 September 2019 (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
4 March 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
5 February 2019 | Termination of appointment of Einar Gjelsvik as a director on 18 January 2019 (1 page) |
5 February 2019 | Change of details for Verus Petroleum Holding Limited as a person with significant control on 19 November 2018 (2 pages) |
5 February 2019 | Notification of Ranelagh Nominees Limited as a person with significant control on 19 November 2018 (2 pages) |
4 February 2019 | Appointment of Mr John Nicholas Knight as a director on 18 January 2019 (2 pages) |
19 December 2018 | Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page) |
17 December 2018 | Registered office address changed from 3 Queen's Gardens Aberdeen AB15 4YD to The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB on 17 December 2018 (1 page) |
23 November 2018 | Memorandum and Articles of Association (28 pages) |
21 November 2018 | Registration of charge SC2798650009, created on 19 November 2018 (26 pages) |
21 November 2018 | Registration of charge SC2798650010, created on 19 November 2018 (29 pages) |
21 November 2018 | Registration of charge SC2798650011, created on 19 November 2018 (29 pages) |
21 November 2018 | Registration of charge SC2798650008, created on 19 November 2018 (39 pages) |
21 November 2018 | Registration of charge SC2798650007, created on 19 November 2018 (26 pages) |
21 November 2018 | Registration of charge SC2798650012, created on 19 November 2018 (26 pages) |
20 November 2018 | Registration of charge SC2798650006, created on 19 November 2018 (25 pages) |
22 October 2018 | Resolutions
|
5 June 2018 | Appointment of Mr David Mcmanus as a director on 16 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr David John Gair as a director on 16 May 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
14 June 2017 | Appointment of Mr Pal Magnus Reed as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Ole Ertvaag as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Pal Magnus Reed as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Ole Ertvaag as a director on 14 June 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 February 2017 | Registration of charge SC2798650004, created on 30 January 2017 (27 pages) |
9 February 2017 | Registration of charge SC2798650003, created on 30 January 2017 (27 pages) |
9 February 2017 | Registration of charge SC2798650005, created on 30 January 2017 (26 pages) |
9 February 2017 | Registration of charge SC2798650005, created on 30 January 2017 (26 pages) |
9 February 2017 | Registration of charge SC2798650004, created on 30 January 2017 (27 pages) |
9 February 2017 | Registration of charge SC2798650003, created on 30 January 2017 (27 pages) |
3 February 2017 | Registration of charge SC2798650002, created on 30 January 2017 (38 pages) |
3 February 2017 | Registration of charge SC2798650002, created on 30 January 2017 (38 pages) |
3 February 2017 | Registration of charge SC2798650001, created on 30 January 2017 (28 pages) |
3 February 2017 | Registration of charge SC2798650001, created on 30 January 2017 (28 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
15 July 2015 | Termination of appointment of Roderick Mcintosh Begbie as a director on 26 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Roderick Mcintosh Begbie as a director on 26 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Hans Olav Hide as a director on 26 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Hans Olav Hide as a director on 26 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
23 April 2015 | Appointment of Mr Hans Olav Hide as a director on 14 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Michael Whyatt as a director on 14 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Hans Olav Hide as a director on 14 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Michael Whyatt as a director on 14 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 February 2015 | Resolutions
|
30 January 2015 | Appointment of Mr Alan Thomas Curran as a director on 18 December 2014 (2 pages) |
30 January 2015 | Appointment of Mr Alan Thomas Curran as a director on 18 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of PÃ¥l Reiulf Olsen as a director on 1 October 2014 (1 page) |
25 November 2014 | Appointment of Roderick Mcintosh Begbie as a director on 1 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of PÃ¥l Reiulf Olsen as a director on 1 October 2014 (1 page) |
25 November 2014 | Appointment of Roderick Mcintosh Begbie as a director on 1 October 2014 (2 pages) |
25 November 2014 | Appointment of Roderick Mcintosh Begbie as a director on 1 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of PÃ¥l Reiulf Olsen as a director on 1 October 2014 (1 page) |
23 September 2014 | Company name changed bridge energy uk LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed bridge energy uk LIMITED\certificate issued on 23/09/14
|
12 June 2014 | Resolutions
|
12 June 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
12 June 2014 | Resolutions
|
12 June 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
29 April 2014 | Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages) |
29 April 2014 | Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages) |
15 April 2014 | Termination of appointment of Gunnar Halvorsen as a director (1 page) |
15 April 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
15 April 2014 | Termination of appointment of Gunnar Halvorsen as a director (1 page) |
15 April 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
15 April 2014 | Termination of appointment of Harald Vabo as a director (1 page) |
15 April 2014 | Termination of appointment of Harald Vabo as a director (1 page) |
21 March 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
21 March 2014 | Appointment of Gunnar Halvorsen as a director (2 pages) |
21 March 2014 | Appointment of Harald Vabo as a director (2 pages) |
21 March 2014 | Appointment of Harald Vabo as a director (2 pages) |
20 March 2014 | Termination of appointment of Kevin Pervis as a director (1 page) |
20 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
20 March 2014 | Termination of appointment of Kevin Pervis as a director (1 page) |
20 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
14 March 2014 | Appointment of Mr Peter William Nicol as a director (2 pages) |
14 March 2014 | Termination of appointment of Craig Durward as a director (1 page) |
14 March 2014 | Appointment of Mr Peter William Nicol as a director (2 pages) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
14 March 2014 | Termination of appointment of Craig Durward as a director (1 page) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (7 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (7 pages) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Appointment of Mr Craig Durward as a director (2 pages) |
5 December 2013 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Appointment of Mr Craig Durward as a director (2 pages) |
5 December 2013 | Appointment of Mr Nigel Gamblin as a director (2 pages) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Appointment of Mr Nigel Gamblin as a director (2 pages) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
17 April 2013 | Appointment of Kevin Pervis as a director (3 pages) |
17 April 2013 | Appointment of Kevin Pervis as a director (3 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
14 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
14 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
18 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
18 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
21 March 2011 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
21 March 2011 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Auditor's resignation (3 pages) |
9 November 2010 | Auditor's resignation (3 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Company name changed silverstone energy LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Resolutions
|
1 June 2010 | Company name changed silverstone energy LIMITED\certificate issued on 01/06/10
|
26 May 2010 | Termination of appointment of Simon Munro as a director (2 pages) |
26 May 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
26 May 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
26 May 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
26 May 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
26 May 2010 | Termination of appointment of Thomas Reynolds as a director (2 pages) |
26 May 2010 | Termination of appointment of Matthew Brister as a director (2 pages) |
26 May 2010 | Termination of appointment of Thomas Reynolds as a director (2 pages) |
26 May 2010 | Termination of appointment of Matthew Brister as a director (2 pages) |
26 May 2010 | Termination of appointment of Simon Munro as a director (2 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page) |
15 September 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
15 September 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
26 June 2009 | Director appointed thomas hamilton reynolds (3 pages) |
26 June 2009 | Director appointed thomas hamilton reynolds (3 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
11 June 2009 | Appointment terminated director robert cook (1 page) |
11 June 2009 | Appointment terminated director robert cook (1 page) |
10 June 2009 | Return made up to 11/02/09; full list of members (12 pages) |
10 June 2009 | Return made up to 11/02/09; full list of members (12 pages) |
28 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
28 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
28 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
28 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 9 albyn terrace aberdeen AB10 1YP (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 9 albyn terrace aberdeen AB10 1YP (1 page) |
23 January 2009 | Gbp ic 10881825/10842853.9\24/12/08\gbp sr [email protected]=38971.1\ (2 pages) |
23 January 2009 | Gbp ic 10881825/10842853.9\24/12/08\gbp sr [email protected]=38971.1\ (2 pages) |
19 January 2009 | Statement by directors (3 pages) |
19 January 2009 | Ad 24/12/08\gbp si [email protected]=52500\gbp ic 10829325/10881825\ (2 pages) |
19 January 2009 | Appointment terminated director stephen horton (1 page) |
19 January 2009 | Ad 24/12/08\gbp si [email protected]=52500\gbp ic 10829325/10881825\ (2 pages) |
19 January 2009 | Appointment terminated director stephen horton (1 page) |
19 January 2009 | Min detail amend capital eff 14/01/09 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Ad 24/12/08\gbp si [email protected]=13125\gbp ic 10816200/10829325\ (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Statement by directors (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Ad 24/12/08\gbp si [email protected]=13125\gbp ic 10816200/10829325\ (2 pages) |
19 January 2009 | Min detail amend capital eff 14/01/09 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Solvency statement dated 11/12/08 (4 pages) |
19 January 2009 | Solvency statement dated 11/12/08 (4 pages) |
19 December 2008 | Auditor's resignation (1 page) |
19 December 2008 | Auditor's resignation (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
14 May 2008 | Ad 02/05/08\gbp si [email protected]=1750000\gbp ic 9066200/10816200\ (5 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Ad 02/05/08\gbp si [email protected]=1750000\gbp ic 9066200/10816200\ (5 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Nc inc already adjusted 11/04/08 (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Nc inc already adjusted 11/04/08 (2 pages) |
8 April 2008 | Return made up to 11/02/08; full list of members (14 pages) |
8 April 2008 | Return made up to 11/02/08; full list of members (14 pages) |
13 March 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
13 March 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | £ nc 22073500/24800000 30/05/07 (1 page) |
5 June 2007 | £ nc 24800000/10500000 30/05/07 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Conso s-div 30/05/07 (1 page) |
5 June 2007 | Commission payable relating to shares (1 page) |
5 June 2007 | £ ic 16662828/2362828 30/05/07 £ sr [email protected]=14300000 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Conso s-div 30/05/07 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | £ nc 22073500/24800000 30/05/07 (1 page) |
5 June 2007 | Ad 31/05/07--------- £ si [email protected]=3187543 £ ic 2362828/5550371 (4 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | £ ic 16662828/2362828 30/05/07 £ sr [email protected]=14300000 (1 page) |
5 June 2007 | Ad 31/05/07--------- £ si [email protected]=3187543 £ ic 2362828/5550371 (4 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | £ nc 24800000/10500000 30/05/07 (1 page) |
5 June 2007 | Commission payable relating to shares (1 page) |
10 April 2007 | Ad 05/01/07--------- £ si 82880@1=82880 £ ic 9883154/9966034 (2 pages) |
10 April 2007 | Ad 06/01/07--------- £ si 2625000@1=2625000 £ ic 9966034/12591034 (2 pages) |
10 April 2007 | Ad 06/01/07--------- £ si 2625000@1=2625000 £ ic 9966034/12591034 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Ad 06/01/07--------- £ si 4000000@1=4000000 £ ic 12591034/16591034 (2 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (9 pages) |
10 April 2007 | Nc inc already adjusted 06/01/07 (1 page) |
10 April 2007 | Ad 05/01/07--------- £ si 82880@1=82880 £ ic 9883154/9966034 (2 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (9 pages) |
10 April 2007 | Nc inc already adjusted 06/01/07 (1 page) |
10 April 2007 | Ad 06/01/07--------- £ si 4000000@1=4000000 £ ic 12591034/16591034 (2 pages) |
10 April 2007 | Resolutions
|
4 April 2007 | Full accounts made up to 31 December 2006 (44 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (44 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Ad 13/04/06--------- £ si 1481480@1=1481480 £ ic 8401674/9883154 (2 pages) |
4 August 2006 | Ad 13/04/06--------- £ si 1481480@1=1481480 £ ic 8401674/9883154 (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 10B queens gardens aberdeen AB15 4YD (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 10B queens gardens aberdeen AB15 4YD (1 page) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (3 pages) |
20 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 February 2006 | Nc inc already adjusted 31/01/06 (2 pages) |
20 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 February 2006 | Nc inc already adjusted 31/01/06 (2 pages) |
20 February 2006 | Resolutions
|
1 September 2005 | Nc inc already adjusted 29/04/05 (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Ad 29/04/05--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
1 September 2005 | Nc inc already adjusted 29/04/05 (2 pages) |
1 September 2005 | Ad 29/04/05--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
1 September 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Director resigned (1 page) |
25 February 2005 | Company name changed ashlinn LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed ashlinn LIMITED\certificate issued on 25/02/05 (2 pages) |
11 February 2005 | Incorporation (22 pages) |
11 February 2005 | Incorporation (22 pages) |