Company NameNeo Energy Upstream UK Limited
Company StatusActive
Company NumberSC279865
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr Andrew Graham McIntosh
StatusCurrent
Appointed14 April 2015(10 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Robert Stephen Adams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNeo Energy Limited 30 St. Mary Axe
London
EC3A 8BF
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Paul Harris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Russell Alexander Alton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Martin James Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed14 January 2013(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameSimon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
30 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr Matthew Brister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2010)
RoleGeologist
Country of ResidenceCanada
Correspondence Address322 Scimitar Bay Nw
Calgary
Albert
Canada
Director NameMr Stephen Thomas Horton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2008)
RoleCompany Director
Correspondence AddressWoodburn House 263c North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
Director NameRobert Cook
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2007(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 June 2009)
RoleCompany Director
Correspondence Address327 10a Street N.W.
Calgary
Alberta
T2n 1w7
Director NameMr James Brunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2013)
RoleVice President & Finance Director
Country of ResidenceScotland
Correspondence AddressBarrowsgate House
Drumoak
Banchory
Aberdeenshire
AB31 5EL
Scotland
Director NameMr Ernest Joseph Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2013)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence Address3 Queens Gardens
Aberdeen
Aberdeenshire
AB15 4YD
Scotland
Director NameEinar Hans Bandlien
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 April 2010(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleCeo Bridge Energy As
Country of ResidenceNorway
Correspondence AddressC/O Bridge Energy As Nesbruveien 75
1379 Nesbru
Norway
Director NameMr Nigel Gamblin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2014)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressTillycairn Corsee Road
Banchory
Aberdeenshire
AB31 5RS
Scotland
Director NameMr Craig Durward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 February 2014)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address16 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameMr Peter William Nicol
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2015)
RoleDirector Energy/Financial Advisor
Country of ResidenceEngland
Correspondence Address94 Arthur Road
London
SW19 7DT
Director NameMr Gunnar Halvorsen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2014(9 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Director NameEinar Gjelsvik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2019)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSmietunet 6
4027 Stavanger
Norway
Director NameMr PÃ…L Reiulf Olsen
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2014(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2014)
RoleSenior Partner Hitecvision
Country of ResidenceNorway
Correspondence AddressHitecvision JÃ…TtÃ…VÃ…Gveien 7
P.O.Box 8120
Stavanger
4068
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCeo Oil & Gas Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Hans Olav Hide
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2015(10 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJaattaaveien 7 Postboks 8120
4068 Stavanger
Norway
Director NameOle Ertvaag
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 2017(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJattavagveien 7
4068 Stavanger
Norway
Director NameMr David McManus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome Herbert Road
Fleet
Hants
GU51 4JN
Director NameMr David John Gair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr John Nicholas Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2020)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Martin Bachmann
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 2019(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 2020)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address10-11 Gray's Inn Square
Lower Group
London
WC1R 5JD
Director NameEinar Gjelsvik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2019(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 2020)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSmietunet 6
4027 Stavanger
Norway
Director NameMr Nicholas John Hooke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Gray's Inn Square
Lower Group
London
WC1R 5JD
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 February 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteveruspetroleum.com
Email address[email protected]
Telephone01224 659120
Telephone regionAberdeen

Location

Registered AddressThe Silver Fin Building (9th Floor)
455 Union Street
Aberdeen
AB11 6DB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

31.5m at £0.3Verus Petroleum Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,091,000
Gross Profit£5,858,000
Net Worth-£22,451,000
Cash£3,276,000
Current Liabilities£31,197,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 20 November 2018
Persons entitled: Nedbank Limited, London Branch as Security Agent

Classification: A registered charge
Outstanding
30 January 2017Delivered 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 2017Delivered 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 2017Delivered 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 2022Delivered on: 23 May 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 6 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 6 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Nedbank Limited, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
17 January 2022Delivered on: 21 January 2022
Persons entitled: Bnp Paribas (As Security Agent and Trustee)

Classification: A registered charge
Outstanding
30 July 2021Delivered 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 2021Delivered 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 2020Delivered on: 19 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Nedbank Limited, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

13 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (49 pages)
16 March 2023Director's details changed for Mr Paul Harris on 15 November 2020 (2 pages)
22 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
24 January 2023Termination of appointment of Robert Stephen Adams as a director on 20 January 2023 (1 page)
24 January 2023Appointment of Mr Robert Huw Gair as a director on 20 January 2023 (2 pages)
24 January 2023Termination of appointment of Russell Alexander Alton as a director on 20 January 2023 (1 page)
23 September 2022Full accounts made up to 31 December 2021 (45 pages)
9 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2022Statement by Directors (2 pages)
9 June 2022Solvency Statement dated 08/06/22 (2 pages)
9 June 2022Statement of capital on 9 June 2022
  • GBP 35.00
(3 pages)
23 May 2022Registration of charge SC2798650025, created on 17 May 2022 (20 pages)
6 April 2022Registration of charge SC2798650024, created on 21 March 2022 (19 pages)
6 April 2022Registration of charge SC2798650023, created on 21 March 2022 (20 pages)
1 April 2022Registration of charge SC2798650020, created on 21 March 2022 (26 pages)
1 April 2022Registration of charge SC2798650021, created on 21 March 2022 (23 pages)
1 April 2022Registration of charge SC2798650022, created on 21 March 2022 (51 pages)
21 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 January 2022Registration of charge SC2798650019, created on 17 January 2022 (20 pages)
13 January 2022Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page)
13 January 2022Director's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (2 pages)
22 September 2021Full accounts made up to 31 December 2020 (37 pages)
26 August 2021Appointment of Mr Martin James Rowe as a director on 26 August 2021 (2 pages)
25 August 2021Resolutions
  • RES13 ‐ Proposed transactions will promote success of the company / directors conflicts of interests 23/07/2021
(2 pages)
16 August 2021Resolutions
  • RES13 ‐ Proposed transaction will promote succes of the company/ directors conflicts of interests 29/06/2021
(1 page)
3 August 2021Registration of charge SC2798650018, created on 30 July 2021 (20 pages)
2 July 2021Registration of charge SC2798650017, created on 29 June 2021 (21 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
22 December 2020Change of details for Verus Petroleum Holding Limited as a person with significant control on 8 June 2020 (2 pages)
22 December 2020Change of details for Neo Energy Group Limited as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Registered 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 2020Appointment of Mr Paul Harris as a director on 1 September 2020 (2 pages)
5 November 2020Termination of appointment of Einar Gjelsvik as a director on 7 October 2020 (1 page)
5 November 2020Termination of appointment of Martin Bachmann as a director on 7 October 2020 (1 page)
4 November 2020Appointment of Russell Alexander Alton as a director on 1 September 2020 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (29 pages)
23 October 2020Cessation of Ranelagh Nominees Limited as a person with significant control on 23 July 2020 (1 page)
23 October 2020Notification of Bnp Paribas Sa as a person with significant control on 23 July 2020 (2 pages)
30 September 2020Satisfaction of charge SC2798650003 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650002 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650009 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650005 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650011 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650001 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650010 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650008 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650007 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650004 in full (4 pages)
8 September 2020Satisfaction of charge SC2798650012 in full (4 pages)
19 August 2020Registration of charge SC2798650016, created on 23 July 2020 (24 pages)
6 August 2020Registration of charge SC2798650013, created on 23 July 2020 (24 pages)
6 August 2020Registration of charge SC2798650015, created on 23 July 2020 (17 pages)
6 August 2020Registration of charge SC2798650014, created on 23 July 2020 (44 pages)
5 August 2020Resolutions
  • RES13 ‐ Facility agreement and transactions approved 15/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 August 2020Memorandum and Articles of Association (28 pages)
29 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 July 2020Memorandum and Articles of Association (28 pages)
3 July 2020Termination of appointment of John Nicholas Knight as a director on 3 July 2020 (1 page)
3 July 2020Appointment of Mr Andrew Graham Mcintosh as a director on 3 July 2020 (2 pages)
3 July 2020Appointment of Mr Robert Stephen Adams as a director on 3 July 2020 (2 pages)
3 July 2020Termination of appointment of Ole Ertvaag as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of David John Gair as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Pal Magnus Reed as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Nicholas John Hooke as a director on 3 July 2020 (1 page)
15 April 2020Resolutions
  • RES13 ‐ Facilities agreement 25/02/2020
(4 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
10 February 2020Satisfaction of charge SC2798650006 in full (4 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
2 October 2019Termination of appointment of Michael Whyatt as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Einar Gjelsvik as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Mr Martin Bachmann as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of David Mcmanus as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Gunnar Halvorsen as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Nicholas John Hooke as a director on 30 September 2019 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (29 pages)
4 March 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
5 February 2019Termination of appointment of Einar Gjelsvik as a director on 18 January 2019 (1 page)
5 February 2019Change of details for Verus Petroleum Holding Limited as a person with significant control on 19 November 2018 (2 pages)
5 February 2019Notification of Ranelagh Nominees Limited as a person with significant control on 19 November 2018 (2 pages)
4 February 2019Appointment of Mr John Nicholas Knight as a director on 18 January 2019 (2 pages)
19 December 2018Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page)
17 December 2018Registered 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 2018Memorandum and Articles of Association (28 pages)
21 November 2018Registration of charge SC2798650009, created on 19 November 2018 (26 pages)
21 November 2018Registration of charge SC2798650010, created on 19 November 2018 (29 pages)
21 November 2018Registration of charge SC2798650011, created on 19 November 2018 (29 pages)
21 November 2018Registration of charge SC2798650008, created on 19 November 2018 (39 pages)
21 November 2018Registration of charge SC2798650007, created on 19 November 2018 (26 pages)
21 November 2018Registration of charge SC2798650012, created on 19 November 2018 (26 pages)
20 November 2018Registration of charge SC2798650006, created on 19 November 2018 (25 pages)
22 October 2018Resolutions
  • RES13 ‐ Facility agreement and other company business approved 26/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2018Appointment of Mr David Mcmanus as a director on 16 May 2018 (2 pages)
25 May 2018Appointment of Mr David John Gair as a director on 16 May 2018 (2 pages)
15 May 2018Full accounts made up to 31 December 2017 (22 pages)
23 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
14 June 2017Appointment of Mr Pal Magnus Reed as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Ole Ertvaag as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr Pal Magnus Reed as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Ole Ertvaag as a director on 14 June 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Full accounts made up to 31 December 2016 (21 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 February 2017Registration of charge SC2798650004, created on 30 January 2017 (27 pages)
9 February 2017Registration of charge SC2798650003, created on 30 January 2017 (27 pages)
9 February 2017Registration of charge SC2798650005, created on 30 January 2017 (26 pages)
9 February 2017Registration of charge SC2798650005, created on 30 January 2017 (26 pages)
9 February 2017Registration of charge SC2798650004, created on 30 January 2017 (27 pages)
9 February 2017Registration of charge SC2798650003, created on 30 January 2017 (27 pages)
3 February 2017Registration of charge SC2798650002, created on 30 January 2017 (38 pages)
3 February 2017Registration of charge SC2798650002, created on 30 January 2017 (38 pages)
3 February 2017Registration of charge SC2798650001, created on 30 January 2017 (28 pages)
3 February 2017Registration of charge SC2798650001, created on 30 January 2017 (28 pages)
20 July 2016Full accounts made up to 31 December 2015 (22 pages)
20 July 2016Full accounts made up to 31 December 2015 (22 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 11,017,854.4
(7 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 11,017,854.4
(7 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
15 July 2015Termination of appointment of Roderick Mcintosh Begbie as a director on 26 June 2015 (1 page)
15 July 2015Termination of appointment of Roderick Mcintosh Begbie as a director on 26 June 2015 (1 page)
15 July 2015Termination of appointment of Hans Olav Hide as a director on 26 June 2015 (1 page)
15 July 2015Termination of appointment of Hans Olav Hide as a director on 26 June 2015 (1 page)
14 July 2015Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page)
23 April 2015Appointment of Mr Hans Olav Hide as a director on 14 April 2015 (2 pages)
23 April 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages)
23 April 2015Appointment of Mr Michael Whyatt as a director on 14 April 2015 (2 pages)
23 April 2015Appointment of Mr Hans Olav Hide as a director on 14 April 2015 (2 pages)
23 April 2015Appointment of Mr Michael Whyatt as a director on 14 April 2015 (2 pages)
23 April 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 11,017,854.4
(10 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 11,017,854.4
(10 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 January 2015Appointment of Mr Alan Thomas Curran as a director on 18 December 2014 (2 pages)
30 January 2015Appointment of Mr Alan Thomas Curran as a director on 18 December 2014 (2 pages)
25 November 2014Termination of appointment of PÃ¥l Reiulf Olsen as a director on 1 October 2014 (1 page)
25 November 2014Appointment of Roderick Mcintosh Begbie as a director on 1 October 2014 (2 pages)
25 November 2014Termination of appointment of PÃ¥l Reiulf Olsen as a director on 1 October 2014 (1 page)
25 November 2014Appointment of Roderick Mcintosh Begbie as a director on 1 October 2014 (2 pages)
25 November 2014Appointment of Roderick Mcintosh Begbie as a director on 1 October 2014 (2 pages)
25 November 2014Termination of appointment of PÃ¥l Reiulf Olsen as a director on 1 October 2014 (1 page)
23 September 2014Company name changed bridge energy uk LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
23 September 2014Company name changed bridge energy uk LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 11,017,854.40
(4 pages)
12 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 11,017,854.40
(4 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
29 April 2014Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages)
29 April 2014Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages)
15 April 2014Termination of appointment of Gunnar Halvorsen as a director (1 page)
15 April 2014Appointment of Gunnar Halvorsen as a director (2 pages)
15 April 2014Termination of appointment of Gunnar Halvorsen as a director (1 page)
15 April 2014Appointment of Gunnar Halvorsen as a director (2 pages)
15 April 2014Termination of appointment of Harald Vabo as a director (1 page)
15 April 2014Termination of appointment of Harald Vabo as a director (1 page)
21 March 2014Appointment of Gunnar Halvorsen as a director (2 pages)
21 March 2014Appointment of Gunnar Halvorsen as a director (2 pages)
21 March 2014Appointment of Harald Vabo as a director (2 pages)
21 March 2014Appointment of Harald Vabo as a director (2 pages)
20 March 2014Termination of appointment of Kevin Pervis as a director (1 page)
20 March 2014Appointment of Einar Gjelsvik as a director (2 pages)
20 March 2014Termination of appointment of Kevin Pervis as a director (1 page)
20 March 2014Appointment of Einar Gjelsvik as a director (2 pages)
14 March 2014Appointment of Mr Peter William Nicol as a director (2 pages)
14 March 2014Termination of appointment of Craig Durward as a director (1 page)
14 March 2014Appointment of Mr Peter William Nicol as a director (2 pages)
14 March 2014Termination of appointment of Nigel Gamblin as a director (1 page)
14 March 2014Termination of appointment of Nigel Gamblin as a director (1 page)
14 March 2014Termination of appointment of Craig Durward as a director (1 page)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (7 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (7 pages)
5 December 2013Termination of appointment of Thomas Reynolds as a director (1 page)
5 December 2013Termination of appointment of Thomas Reynolds as a director (1 page)
5 December 2013Termination of appointment of Ernest Edwards as a director (1 page)
5 December 2013Appointment of Mr Craig Durward as a director (2 pages)
5 December 2013Termination of appointment of Ernest Edwards as a director (1 page)
5 December 2013Appointment of Mr Malcolm Shaw Thoms as a director (2 pages)
5 December 2013Appointment of Mr Craig Durward as a director (2 pages)
5 December 2013Appointment of Mr Nigel Gamblin as a director (2 pages)
5 December 2013Appointment of Mr Malcolm Shaw Thoms as a director (2 pages)
5 December 2013Appointment of Mr Nigel Gamblin as a director (2 pages)
5 December 2013Termination of appointment of James Brunton as a director (1 page)
5 December 2013Termination of appointment of James Brunton as a director (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
7 June 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
17 April 2013Appointment of Kevin Pervis as a director (3 pages)
17 April 2013Appointment of Kevin Pervis as a director (3 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
14 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
18 May 2012Termination of appointment of Einar Bandlien as a director (2 pages)
18 May 2012Termination of appointment of Einar Bandlien as a director (2 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
21 March 2011Appointment of Thomas Hamilton Reynolds as a director (3 pages)
21 March 2011Appointment of Thomas Hamilton Reynolds as a director (3 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
9 November 2010Auditor's resignation (3 pages)
9 November 2010Auditor's resignation (3 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
1 June 2010Company name changed silverstone energy LIMITED\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
1 June 2010Company name changed silverstone energy LIMITED\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
26 May 2010Termination of appointment of Simon Munro as a director (2 pages)
26 May 2010Appointment of Ernest Joseph Edwards as a director (3 pages)
26 May 2010Appointment of Einar Hans Bandlien as a director (3 pages)
26 May 2010Appointment of Ernest Joseph Edwards as a director (3 pages)
26 May 2010Appointment of Einar Hans Bandlien as a director (3 pages)
26 May 2010Termination of appointment of Thomas Reynolds as a director (2 pages)
26 May 2010Termination of appointment of Matthew Brister as a director (2 pages)
26 May 2010Termination of appointment of Thomas Reynolds as a director (2 pages)
26 May 2010Termination of appointment of Matthew Brister as a director (2 pages)
26 May 2010Termination of appointment of Simon Munro as a director (2 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page)
18 February 2010Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page)
15 September 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
15 September 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
26 June 2009Director appointed thomas hamilton reynolds (3 pages)
26 June 2009Director appointed thomas hamilton reynolds (3 pages)
24 June 2009Director appointed james brunton (2 pages)
24 June 2009Director appointed james brunton (2 pages)
11 June 2009Appointment terminated director robert cook (1 page)
11 June 2009Appointment terminated director robert cook (1 page)
10 June 2009Return made up to 11/02/09; full list of members (12 pages)
10 June 2009Return made up to 11/02/09; full list of members (12 pages)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
6 March 2009Registered office changed on 06/03/2009 from 9 albyn terrace aberdeen AB10 1YP (1 page)
6 March 2009Registered office changed on 06/03/2009 from 9 albyn terrace aberdeen AB10 1YP (1 page)
23 January 2009Gbp ic 10881825/10842853.9\24/12/08\gbp sr [email protected]=38971.1\ (2 pages)
23 January 2009Gbp ic 10881825/10842853.9\24/12/08\gbp sr [email protected]=38971.1\ (2 pages)
19 January 2009Statement by directors (3 pages)
19 January 2009Ad 24/12/08\gbp si [email protected]=52500\gbp ic 10829325/10881825\ (2 pages)
19 January 2009Appointment terminated director stephen horton (1 page)
19 January 2009Ad 24/12/08\gbp si [email protected]=52500\gbp ic 10829325/10881825\ (2 pages)
19 January 2009Appointment terminated director stephen horton (1 page)
19 January 2009Min detail amend capital eff 14/01/09 (1 page)
19 January 2009Resolutions
  • RES13 ‐ Approve share purchase contract 05/01/2009
(1 page)
19 January 2009Ad 24/12/08\gbp si [email protected]=13125\gbp ic 10816200/10829325\ (2 pages)
19 January 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 January 2009Statement by directors (3 pages)
19 January 2009Resolutions
  • RES13 ‐ Approve share purchase contract 05/01/2009
(1 page)
19 January 2009Ad 24/12/08\gbp si [email protected]=13125\gbp ic 10816200/10829325\ (2 pages)
19 January 2009Min detail amend capital eff 14/01/09 (1 page)
19 January 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 January 2009Solvency statement dated 11/12/08 (4 pages)
19 January 2009Solvency statement dated 11/12/08 (4 pages)
19 December 2008Auditor's resignation (1 page)
19 December 2008Auditor's resignation (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
14 May 2008Ad 02/05/08\gbp si [email protected]=1750000\gbp ic 9066200/10816200\ (5 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2008Ad 02/05/08\gbp si [email protected]=1750000\gbp ic 9066200/10816200\ (5 pages)
14 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2008Nc inc already adjusted 11/04/08 (2 pages)
14 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2008Nc inc already adjusted 11/04/08 (2 pages)
8 April 2008Return made up to 11/02/08; full list of members (14 pages)
8 April 2008Return made up to 11/02/08; full list of members (14 pages)
13 March 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
13 March 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 June 2007Conso s-div 30/05/07 (1 page)
5 June 2007Commission payable relating to shares (1 page)
5 June 2007£ ic 16662828/2362828 30/05/07 £ sr [email protected]=14300000 (1 page)
5 June 2007Resolutions
  • RES13 ‐ Class consent 30/05/07
(3 pages)
5 June 2007Conso s-div 30/05/07 (1 page)
5 June 2007Resolutions
  • RES13 ‐ Class consent 30/05/07
(3 pages)
5 June 2007£ nc 22073500/24800000 30/05/07 (1 page)
5 June 2007Ad 31/05/07--------- £ si [email protected]=3187543 £ ic 2362828/5550371 (4 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 June 2007£ ic 16662828/2362828 30/05/07 £ sr [email protected]=14300000 (1 page)
5 June 2007Ad 31/05/07--------- £ si [email protected]=3187543 £ ic 2362828/5550371 (4 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 June 2007£ nc 24800000/10500000 30/05/07 (1 page)
5 June 2007Commission payable relating to shares (1 page)
10 April 2007Ad 05/01/07--------- £ si 82880@1=82880 £ ic 9883154/9966034 (2 pages)
10 April 2007Ad 06/01/07--------- £ si 2625000@1=2625000 £ ic 9966034/12591034 (2 pages)
10 April 2007Ad 06/01/07--------- £ si 2625000@1=2625000 £ ic 9966034/12591034 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Ad 06/01/07--------- £ si 4000000@1=4000000 £ ic 12591034/16591034 (2 pages)
10 April 2007Return made up to 11/02/07; full list of members (9 pages)
10 April 2007Nc inc already adjusted 06/01/07 (1 page)
10 April 2007Ad 05/01/07--------- £ si 82880@1=82880 £ ic 9883154/9966034 (2 pages)
10 April 2007Return made up to 11/02/07; full list of members (9 pages)
10 April 2007Nc inc already adjusted 06/01/07 (1 page)
10 April 2007Ad 06/01/07--------- £ si 4000000@1=4000000 £ ic 12591034/16591034 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2007Full accounts made up to 31 December 2006 (44 pages)
4 April 2007Full accounts made up to 31 December 2006 (44 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 August 2006Ad 13/04/06--------- £ si 1481480@1=1481480 £ ic 8401674/9883154 (2 pages)
4 August 2006Ad 13/04/06--------- £ si 1481480@1=1481480 £ ic 8401674/9883154 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 10B queens gardens aberdeen AB15 4YD (1 page)
30 March 2006Registered office changed on 30/03/06 from: 10B queens gardens aberdeen AB15 4YD (1 page)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (3 pages)
20 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 February 2006Return made up to 11/02/06; full list of members (7 pages)
20 February 2006Nc inc already adjusted 31/01/06 (2 pages)
20 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
20 February 2006Return made up to 11/02/06; full list of members (7 pages)
20 February 2006Nc inc already adjusted 31/01/06 (2 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
1 September 2005Nc inc already adjusted 29/04/05 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Ad 29/04/05--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
1 September 2005Nc inc already adjusted 29/04/05 (2 pages)
1 September 2005Ad 29/04/05--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
1 September 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005Director resigned (1 page)
25 February 2005Company name changed ashlinn LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed ashlinn LIMITED\certificate issued on 25/02/05 (2 pages)
11 February 2005Incorporation (22 pages)
11 February 2005Incorporation (22 pages)