Company NamePerenco North Sea Limited
Company StatusActive
Company NumberSC293676
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Previous NamesLedge 905 Limited and Bridge North Sea Ltd.

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Franck Roland Michel Dy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Jonathan Day
StatusCurrent
Appointed18 August 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Emmanuel Marie Patrick Colombel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Eric JÉRemie Du Plessis D'ArgentrÉ
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Fabien Jean-Charles Musitelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2021(15 years, 4 months after company formation)
Appointment Duration3 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Jonathan Derek White
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleGeoscientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameThomas John Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8101 E Dartmouth Avenue 9
Denver
Colorado 80231
United States
Director NameEdward Julian Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5741 S. Elm Street
Greenwood Village
Colorado 80121
United States
Director NameSteven Dar Pritza
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleChief Financial Officer
Correspondence Address360 West Caley Drive
Littleton
Colorado Co 80120
United States
Director NameRobert Francis Paradine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address902 Marfell Street
Erie
Colorado
80516
Director NameEric Faillenet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameAndrew Malcolm Tait Sanders
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(5 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 March 2011)
RoleCommercial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2011(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Secretary NameAveril Eager
NationalityBritish
StatusResigned
Appointed16 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2014)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr John Sewell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2013)
RoleSns Operations Manager
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Michael Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Peter MacDonald
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2013)
RoleUk Qshe Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Eric D'Argentre
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2014)
RolePerenco Uk General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Francois Jean Louis Raux
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2015)
RoleUk Operations Manager
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Keith Anthony Tucker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 August 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Jan Rusin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2017)
RoleQshe Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Kim Kallmeyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed18 February 2014(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Brian James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Secretary NameMrs Elisabeth Sarah Sullivan
StatusResigned
Appointed04 June 2014(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Laurent Combe
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2017(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Michael Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 September 2019)
RoleCorporate Qhse Manager
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Arnaud Loic Marie Le Blanc
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2017(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressBiggart Baillie Llp No 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(4 months after company formation)
Appointment Duration2 years (resigned 18 April 2008)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameShepherd And Wedderburn Llp (Corporation)
StatusResigned
Appointed18 April 2008(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 February 2009)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2009(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 March 2011)
Correspondence Address5th Floor, 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,601,000
Gross Profit£4,102,000
Net Worth-£2,210,000
Current Liabilities£5,500,000

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

17 September 2013Delivered on: 30 September 2013
Persons entitled: Bnp Paribas Sa as Security Agent and Trustee for the Finance Parties as Defined in the Credit Agreement

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 19 September 2013
Persons entitled: Bnp Paribas Sa as Security Agent and Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2008Delivered on: 4 September 2008
Satisfied on: 5 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage and fixed and floating charge over all assets and assignments.
Fully Satisfied
19 August 2008Delivered on: 4 September 2008
Satisfied on: 5 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

31 March 2023Appointment of Mr Christophe Eugene Edmond Claude Blanc as a director on 31 March 2023 (2 pages)
7 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 October 2022Registered office address changed from Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (29 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
6 August 2021Full accounts made up to 31 December 2020 (30 pages)
8 July 2021Appointment of Mr Jonathan Derek White as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Laurent Combe as a director on 1 July 2021 (1 page)
12 April 2021Appointment of Mr Fabien Jean-Charles Musitelli as a director on 12 April 2021 (2 pages)
12 April 2021Termination of appointment of Arnaud Loic Marie Le Blanc as a director on 12 April 2021 (1 page)
21 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (30 pages)
31 January 2020Termination of appointment of Brian James as a director on 31 January 2020 (1 page)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Michael Richardson as a director on 13 September 2019 (1 page)
26 September 2019Appointment of Mr Eric Jéremie Du Plessis D'argentré as a director on 13 September 2019 (2 pages)
17 July 2019Full accounts made up to 30 December 2018 (30 pages)
3 June 2019Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 24 May 2019 (2 pages)
11 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (29 pages)
13 June 2018Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page)
29 March 2018Satisfaction of charge SC2936760004 in full (1 page)
22 March 2018Satisfaction of charge SC2936760003 in full (1 page)
8 January 2018Termination of appointment of Kim Kallmeyer as a director on 28 December 2017 (1 page)
5 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 September 2017Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages)
22 August 2017Appointment of Mr Jonathan Day as a secretary on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Jonathan Day as a secretary on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages)
22 August 2017Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page)
22 August 2017Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages)
22 August 2017Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (30 pages)
12 June 2017Full accounts made up to 31 December 2016 (30 pages)
20 April 2017Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages)
6 April 2017Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page)
6 April 2017Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (30 pages)
19 July 2016Full accounts made up to 31 December 2015 (30 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001
(6 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001
(6 pages)
23 March 2015Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages)
23 March 2015Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages)
13 March 2015Full accounts made up to 31 December 2014 (28 pages)
13 March 2015Full accounts made up to 31 December 2014 (28 pages)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,001
(6 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,001
(6 pages)
22 August 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages)
22 August 2014Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page)
22 August 2014Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page)
22 August 2014Appointment of Mr Kim Kallmeyer as a director on 18 February 2014 (2 pages)
22 August 2014Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page)
22 August 2014Appointment of Mr Kim Kallmeyer as a director on 18 February 2014 (2 pages)
22 August 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages)
22 August 2014Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page)
22 August 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages)
22 August 2014Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page)
19 May 2014Appointment of Mr Brian James as a director (2 pages)
19 May 2014Termination of appointment of Eric D'argentre as a director (1 page)
19 May 2014Termination of appointment of Eric D'argentre as a director (1 page)
19 May 2014Appointment of Mr Brian James as a director (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (27 pages)
29 April 2014Full accounts made up to 31 December 2013 (27 pages)
26 November 2013Secretary's details changed for Averil Eager on 18 February 2013 (2 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,001
(6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,001
(6 pages)
26 November 2013Secretary's details changed for Averil Eager on 18 February 2013 (2 pages)
15 November 2013Appointment of Mr Keith Anthony Tucker as a director (2 pages)
15 November 2013Appointment of Mr Keith Anthony Tucker as a director (2 pages)
13 November 2013Appointment of Mr Jan Rusin as a director (2 pages)
13 November 2013Appointment of Mr Jan Rusin as a director (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S.550 & S.175 endorsements 30/10/2013
(18 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S.550 & S.175 endorsements 30/10/2013
(18 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Statement of company's objects (2 pages)
31 October 2013Memorandum and Articles of Association (11 pages)
31 October 2013Memorandum and Articles of Association (11 pages)
16 October 2013Appointment of Mr Francois Jean Louis Raux as a director (2 pages)
16 October 2013Appointment of Mr Francois Jean Louis Raux as a director (2 pages)
11 October 2013Termination of appointment of Peter Macdonald as a director (1 page)
11 October 2013Termination of appointment of Peter Macdonald as a director (1 page)
30 September 2013Registration of charge 2936760004 (46 pages)
30 September 2013Registration of charge 2936760004 (46 pages)
19 September 2013Registration of charge 2936760003 (21 pages)
19 September 2013Registration of charge 2936760003 (21 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2013Termination of appointment of John Sewell as a director (1 page)
21 June 2013Termination of appointment of John Sewell as a director (1 page)
16 May 2013Full accounts made up to 31 December 2012 (31 pages)
16 May 2013Full accounts made up to 31 December 2012 (31 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
13 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
7 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 September 2012Appointment of Mr Eric D'argentre as a director (2 pages)
6 September 2012Appointment of Mr Eric D'argentre as a director (2 pages)
4 September 2012Termination of appointment of Eric Faillenet as a director (1 page)
4 September 2012Termination of appointment of Eric Faillenet as a director (1 page)
26 January 2012Appointment of Mr Michael Richardson as a director (2 pages)
26 January 2012Appointment of Mr John Sewell as a director (2 pages)
26 January 2012Appointment of Mr John Sewell as a director (2 pages)
26 January 2012Appointment of Mr Michael Richardson as a director (2 pages)
24 January 2012Termination of appointment of Averil Eager as a director (1 page)
24 January 2012Appointment of Mr Peter Macdonald as a director (2 pages)
24 January 2012Termination of appointment of Averil Eager as a director (1 page)
24 January 2012Appointment of Mr Peter Macdonald as a director (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
30 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 March 2011Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Golden Square Aberdeen AB10 1RB on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Golden Square Aberdeen AB10 1RB on 31 March 2011 (2 pages)
28 March 2011Appointment of Mr Jonathan Brian Parr as a director (2 pages)
28 March 2011Appointment of Andrew Sanders as a director (3 pages)
28 March 2011Appointment of Mr Nicholas James Fallows as a director (2 pages)
28 March 2011Appointment of Averil Eager as a director (3 pages)
28 March 2011Appointment of Averill Eager as a secretary (3 pages)
28 March 2011Appointment of Averill Eager as a secretary (3 pages)
28 March 2011Appointment of Mr Jonathan Brian Parr as a director (2 pages)
28 March 2011Termination of appointment of Andrew Sanders as a director (1 page)
28 March 2011Appointment of Averil Eager as a director (3 pages)
28 March 2011Appointment of Eric Faillenet as a director (3 pages)
28 March 2011Appointment of Eric Faillenet as a director (3 pages)
28 March 2011Appointment of Andrew Sanders as a director (3 pages)
28 March 2011Appointment of Mr Nicholas James Fallows as a director (2 pages)
28 March 2011Termination of appointment of Andrew Sanders as a director (1 page)
25 March 2011Company name changed bridge north sea LTD.\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
(1 page)
25 March 2011Company name changed bridge north sea LTD.\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
23 March 2011Termination of appointment of Robert Paradine as a director (2 pages)
23 March 2011Termination of appointment of Robert Paradine as a director (2 pages)
22 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1,001
(4 pages)
22 March 2011Termination of appointment of Thomas Stewart as a director (2 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2011Termination of appointment of Thomas Stewart as a director (2 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2011Termination of appointment of Charlotte Secretaries Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Edward Davies as a director (2 pages)
22 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1,001
(4 pages)
22 March 2011Termination of appointment of Edward Davies as a director (2 pages)
22 March 2011Termination of appointment of Charlotte Secretaries Limited as a secretary (2 pages)
19 January 2011Annual return made up to 25 November 2010 (15 pages)
19 January 2011Annual return made up to 25 November 2010 (15 pages)
13 December 2010Full accounts made up to 31 March 2010 (21 pages)
13 December 2010Full accounts made up to 31 March 2010 (21 pages)
29 October 2010Termination of appointment of Steven Pritza as a director (2 pages)
29 October 2010Appointment of Robert Francis Paradine as a director (3 pages)
29 October 2010Termination of appointment of Steven Pritza as a director (2 pages)
29 October 2010Appointment of Robert Francis Paradine as a director (3 pages)
13 August 2010Full accounts made up to 31 March 2009 (21 pages)
13 August 2010Full accounts made up to 31 March 2009 (21 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (16 pages)
2 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
11 August 2009Full accounts made up to 30 November 2007 (17 pages)
11 August 2009Full accounts made up to 30 November 2007 (17 pages)
2 March 2009Secretary appointed charlotte secretaries LIMITED (2 pages)
2 March 2009Secretary appointed charlotte secretaries LIMITED (2 pages)
20 February 2009Appointment terminated secretary shepherd and wedderburn LLP (1 page)
20 February 2009Return made up to 25/11/08; no change of members (5 pages)
20 February 2009Appointment terminated secretary shepherd and wedderburn LLP (1 page)
20 February 2009Secretary's change of particulars / shepherd and wedderburn LLP / 19/05/2008 (1 page)
20 February 2009Return made up to 25/11/08; no change of members (5 pages)
20 February 2009Secretary's change of particulars / shepherd and wedderburn LLP / 19/05/2008 (1 page)
27 October 2008Director appointed steven dar pritza (2 pages)
27 October 2008Director appointed steven dar pritza (2 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (34 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (34 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2008Secretary appointed shepherd and wedderburn LLP (2 pages)
30 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
30 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
30 April 2008Secretary appointed shepherd and wedderburn LLP (2 pages)
21 December 2007Return made up to 25/11/07; full list of members (5 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 25/11/07; full list of members (5 pages)
21 December 2007Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 January 2007Return made up to 25/11/06; full list of members (6 pages)
15 January 2007Return made up to 25/11/06; full list of members (6 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (3 pages)
25 July 2006Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
25 July 2006New secretary appointed (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
18 January 2006Ad 04/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 2006Ad 04/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 2005Company name changed ledge 905 LIMITED\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed ledge 905 LIMITED\certificate issued on 08/12/05 (2 pages)
25 November 2005Incorporation (25 pages)
25 November 2005Incorporation (25 pages)