First Floor, 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2015(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE Scotland |
Registered Address | Horizons House First Floor, 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
1 February 2021 | Cessation of Bw Offshore Limited as a person with significant control on 29 January 2021 (1 page) |
1 February 2021 | Notification of Bw Energy Limited as a person with significant control on 29 January 2021 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 September 2019 | Resolutions
|
3 September 2019 | Statement of capital following an allotment of shares on 26 August 2019
|
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
9 October 2018 | Registered office address changed from 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House First Floor, 81-83 Waterloo Quay Aberdeen AB11 5DE on 9 October 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Appointment of Mr Carl Krogh Arnet as a director on 30 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 1 December 2015 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
1 December 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
1 December 2015 | Termination of appointment of Alistair James Lang as a director on 30 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Carl Krogh Arnet as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Alistair James Lang as a director on 30 November 2015 (1 page) |
1 December 2015 | Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 1 December 2015 (1 page) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|