Aberdeen
AB11 6DB
Scotland
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 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 | 27 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 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 Robert Stephen Adams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 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 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 | Jonathan Arnold Salomon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2007) |
Role | Geologist |
Correspondence Address | 16 Camargue Drive Brigadoon 6069 Western Australia |
Director Name | Dr John Nicholson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2006) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | St Luags 2 West Munro Drive Helensburgh Dunbartonshire G84 9AA Scotland |
Director Name | Peter Lawson Munachen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 4 Leslie Street Mount Lawley 6050 Western Australia |
Director Name | Henry David Kennedy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Geologist |
Country of Residence | Cyprus |
Correspondence Address | Villa No.2, Leptos Kissonerga Beach Villas Paphos Cyprus |
Secretary Name | Ernest Anthony Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 42 Kurrajong Place Greenwood 6024 |
Director Name | Kevan Lynton Ashworth |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2009) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bullbeggars Lane Horsell Woking Surrey GU21 4SQ |
Director Name | Graham David Mulligan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2008) |
Role | Corporate Adviser |
Correspondence Address | 96 Woodville Street Hendra Queensland 4011 Australia |
Director Name | Simon Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 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 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 2010) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 322 Scimitar Bay Nw Calgary Alberta T3l 1l8 |
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 And Director |
Country of Residence | Scotland |
Correspondence Address | Barrowsgate House Drumoak Banchory Aberdeenshire AB31 5EL Scotland |
Director Name | Mr Thomas Hamilton Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 April 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silverhill House Banchory Devenick Aberdeen Aberdeenshire AB12 5XQ 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 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 Nesbru 1379 |
Director Name | Dr Kevin Purvis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2014) |
Role | Exploration Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rolland Court Drumlithie Stonehaven AB39 3YY 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 | 3 months (resigned 04 March 2014) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
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 | 3 months (resigned 04 March 2014) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Tillycairn Corsee Road Banchory Aberdeenshire AB31 5RS Scotland |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2014(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 2014) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 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 John Miller Baillie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2020) |
Role | Subsurface Director |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Peter Findlay Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Nico Arnoud Brunsmann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2015) |
Role | Operations And Developments Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queen's Gardens Aberdeen AB15 4YD Scotland |
Director Name | Mr Colin Christie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Glenn David Benjamin Corrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8th Floor The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland |
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 | 25 February 2005(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2005) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 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] |
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 |
1 at £1 | Verus Petroleum Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,554,856 |
Cash | £622 |
Current Liabilities | £1,716,478 |
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) |
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 |
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 |
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 (22 pages) |
16 March 2023 | Director's details changed for Mr Paul Harris on 15 November 2020 (2 pages) |
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Russell Alexander Alton 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 Robert Stephen Adams as a director on 20 January 2023 (1 page) |
23 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 April 2022 | Registration of charge SC2798660003, created on 21 March 2022 (23 pages) |
1 April 2022 | Registration of charge SC2798660004, created on 21 March 2022 (51 pages) |
21 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
14 January 2022 | Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page) |
14 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 (24 pages) |
26 August 2021 | Appointment of Mr Martin James Rowe as a director on 26 August 2021 (2 pages) |
16 August 2021 | Resolutions
|
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
18 December 2020 | Change of details for Neo Energy Upstream Uk 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) |
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 (23 pages) |
23 October 2020 | Notification of Bnp Paribas Sa as a person with significant control on 23 July 2020 (2 pages) |
23 October 2020 | Change of details for Neo Energy Upstream Uk Limited as a person with significant control on 23 July 2020 (2 pages) |
6 August 2020 | Registration of charge SC2798660002, created on 23 July 2020 (44 pages) |
6 August 2020 | Registration of charge SC2798660001, created on 23 July 2020 (24 pages) |
5 August 2020 | Resolutions
|
29 July 2020 | Resolutions
|
1 July 2020 | Appointment of Mr Robert Stephen Adams as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Glenn David Benjamin Corrie as a director on 30 June 2020 (1 page) |
4 May 2020 | Termination of appointment of Peter Neil Thomas as a director on 24 April 2020 (1 page) |
24 April 2020 | Memorandum and Articles of Association (12 pages) |
15 April 2020 | Resolutions
|
7 April 2020 | Termination of appointment of John Miller Baillie as a director on 31 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
27 January 2020 | Appointment of Mr Paul Harris as a director on 27 January 2020 (2 pages) |
20 November 2019 | Change of details for Verus Petroleum Uk Limited as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Resolutions
|
2 October 2019 | Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Andrew Graham Mcintosh as a director on 25 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Glenn Corrie as a director on 25 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Colin Christie as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Peter Neil Thomas as a director on 25 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Peter Findlay Campbell as a director on 30 September 2019 (1 page) |
29 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 March 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
19 December 2018 | Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr John Miller Baillie on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Peter Findlay Campbell on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Colin Christie 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 Queens Gardens Aberdeen AB15 4YD to The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB on 17 December 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 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) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 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 | Full accounts made up to 31 December 2014 (27 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 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 Colin Christie as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nico Arnoud Brunsmann as a director on 15 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
|
23 September 2014 | Company name changed bridge energy (exploration) LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed bridge energy (exploration) LIMITED\certificate issued on 23/09/14
|
29 July 2014 | Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page) |
29 July 2014 | Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 March 2014 | Termination of appointment of Kevin Purvis as a director (1 page) |
20 March 2014 | Termination of appointment of Kevin Purvis as a director (1 page) |
14 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
14 March 2014 | Termination of appointment of Craig Durward 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) |
14 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
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 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms 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 Craig Durward 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 Thomas Reynolds 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 | Full accounts made up to 31 December 2012 (27 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
17 April 2013 | Appointment of Kevin Purvis as a director (3 pages) |
17 April 2013 | Appointment of Kevin Purvis 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) |
4 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
18 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
18 May 2012 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
18 May 2012 | Appointment of Thomas Hamilton Reynolds as a director (3 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 (6 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (18 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) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Auditor's resignation (1 page) |
22 July 2010 | Auditor's resignation (1 page) |
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed silverstone exploration LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed silverstone exploration LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
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 | Appointment of Ernest Joseph Edwards 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 Simon Munro as a director (2 pages) |
26 May 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
26 May 2010 | Termination of appointment of Matthew Brister 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) |
26 May 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
1 April 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) |
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 simon munro (2 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
24 June 2009 | Director appointed simon munro (2 pages) |
3 June 2009 | Appointment terminated secretary ernest myers (1 page) |
3 June 2009 | Director appointed matthew brister (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
3 June 2009 | Appointment terminated director peter munachen (1 page) |
3 June 2009 | Appointment terminated director kevan ashworth (1 page) |
3 June 2009 | Director appointed matthew brister (3 pages) |
3 June 2009 | Appointment terminated secretary ernest myers (1 page) |
3 June 2009 | Secretary appointed paull & williamsons LLP (2 pages) |
3 June 2009 | Appointment terminated director henry kennedy (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
3 June 2009 | Appointment terminated director henry kennedy (1 page) |
3 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
3 June 2009 | Secretary appointed paull & williamsons LLP (2 pages) |
3 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
3 June 2009 | Appointment terminated director peter munachen (1 page) |
3 June 2009 | Appointment terminated director kevan ashworth (1 page) |
2 June 2009 | Company name changed nwe southern cross (uk) pty. LTD.\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Company name changed nwe southern cross (uk) pty. LTD.\certificate issued on 02/06/09 (2 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 November 2008 | Appointment terminated director graham mulligan (1 page) |
12 November 2008 | Appointment terminated director graham mulligan (1 page) |
9 September 2008 | Director appointed graham david mulligan (3 pages) |
9 September 2008 | Director appointed graham david mulligan (3 pages) |
29 August 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 August 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
31 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
13 March 2008 | Appointment terminated director jonathan salomon (1 page) |
13 March 2008 | Appointment terminated director jonathan salomon (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Company name changed raecarth LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed raecarth LIMITED\certificate issued on 08/03/05 (2 pages) |
11 February 2005 | Incorporation (22 pages) |
11 February 2005 | Incorporation (22 pages) |