Company NameCentrica Upstream Investment Limited
Company StatusDissolved
Company NumberSC314144
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 4 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Dickinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2009(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 28 February 2023)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusClosed
Appointed31 October 2014(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2023)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMarie-Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 month after company formation)
Appointment Duration10 months (resigned 06 December 2007)
RoleFinance Director
Correspondence Address309 North Deeside Road
Aberdeen
AB13 0DL
Scotland
Director NameMr Michael John Wagstaff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed06 February 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameMr Jonathan David Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2009)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressFlat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2009)
RoleOil Company Manager
Correspondence Address11 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameMr Peter Andrew Turner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Director NameMr Jonathan Leslie Roger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAb15
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameNicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Close 62 Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameGregory Craig McKenna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameDr Iain Douglas Bartholomew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2014)
RoleGeologist, Subsurface Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Christopher Terrence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2013)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameSarwjit Sambhi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleManaging Director, E&P
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameRichard Ozsanlav
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleFinance Director, E&P Uk-Nl
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 July 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Justine Michelle Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameStronachs (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 726899
Telephone regionAberdeen

Location

Registered Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gb Gas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 (2 pages)
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 October 2018Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 (1 page)
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 (2 pages)
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018 (1 page)
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
7 November 2014Appointment of Centrica Directors Limited as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Iain Douglas Bartholomew as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Nicola Margaret Carroll as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Iain Douglas Bartholomew as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Sarwjit Sambhi as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Richard Ozsanlav as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Nicola Margaret Carroll as a director on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Sarwjit Sambhi as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Richard Ozsanlav as a director on 31 October 2014 (1 page)
7 November 2014Appointment of Centrica Directors Limited as a director on 31 October 2014 (2 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
11 March 2014Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages)
11 March 2014Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages)
10 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages)
10 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages)
17 January 2014Appointment of Richard Ozsanlav as a director (2 pages)
17 January 2014Appointment of Richard Ozsanlav as a director (2 pages)
9 December 2013Statement of capital on 9 December 2013
  • GBP 1
(4 pages)
9 December 2013Statement by directors (1 page)
9 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2013Statement of capital on 9 December 2013
  • GBP 1
(4 pages)
9 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2013Solvency statement dated 06/12/13 (1 page)
9 December 2013Statement of capital on 9 December 2013
  • GBP 1
(4 pages)
9 December 2013Statement by directors (1 page)
9 December 2013Solvency statement dated 06/12/13 (1 page)
1 November 2013Termination of appointment of Paul Hedley as a director (1 page)
1 November 2013Termination of appointment of Paul Hedley as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Termination of appointment of Paul De Leeuw as a director (1 page)
20 August 2013Termination of appointment of Paul De Leeuw as a director (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
31 May 2013Appointment of Sarwjit Sambhi as a director (2 pages)
31 May 2013Appointment of Sarwjit Sambhi as a director (2 pages)
30 May 2013Termination of appointment of Jonathan Roger as a director (1 page)
30 May 2013Termination of appointment of Jonathan Roger as a director (1 page)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Termination of appointment of Christopher Bird as a director (1 page)
24 April 2012Termination of appointment of Gregory Mckenna as a director (1 page)
24 April 2012Termination of appointment of Christopher Bird as a director (1 page)
24 April 2012Termination of appointment of Gregory Mckenna as a director (1 page)
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
12 September 2011Company name changed venture investment holdings LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 September 2011Company name changed venture investment holdings LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
11 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
11 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
16 February 2010Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
16 February 2010Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
12 February 2010Appointment of Gregory Craig Mckenna as a director (2 pages)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
12 February 2010Appointment of Gregory Craig Mckenna as a director (2 pages)
11 February 2010Appointment of Christopher Terrence Bird as a director (2 pages)
11 February 2010Appointment of Christopher Terrence Bird as a director (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 January 2010Statement of company's objects (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 January 2010Statement of company's objects (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 May 2009Director appointed jonathan leslie roger (2 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
15 May 2009Director appointed jonathan leslie roger (2 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2008Location of register of members (non legible) (1 page)
17 October 2008Location of register of members (non legible) (1 page)
4 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
4 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
24 January 2008Return made up to 05/01/08; full list of members (3 pages)
24 January 2008Return made up to 05/01/08; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
2 July 2007Ad 26/06/07--------- £ si 34800000@1=34800000 £ ic 1/34800001 (2 pages)
2 July 2007Ad 26/06/07--------- £ si 34800000@1=34800000 £ ic 1/34800001 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2007Nc inc already adjusted 11/06/07 (2 pages)
18 June 2007Nc inc already adjusted 11/06/07 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Memorandum and Articles of Association (9 pages)
6 March 2007Memorandum and Articles of Association (9 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (3 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007New director appointed (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (3 pages)
12 February 2007Director resigned (1 page)
9 February 2007Company name changed venture infrastructure LIMITED\certificate issued on 09/02/07 (2 pages)
9 February 2007Company name changed venture infrastructure LIMITED\certificate issued on 09/02/07 (2 pages)
11 January 2007Company name changed mountwest 716 LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed mountwest 716 LIMITED\certificate issued on 11/01/07 (2 pages)
5 January 2007Incorporation (16 pages)
5 January 2007Incorporation (16 pages)