Advanced company searchLink opens in new window

SCOTIA GAS NETWORKS LIMITED

Company number 04958135

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,006,276.71
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Juzar Pirbhai as a director on 29 July 2014
04 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re shareholder and governance agreement 26/11/2013
04 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re shareholder and governance agreement 26/11/2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200,006,276.71
16 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
03 Apr 2013 AP01 Appointment of Juzar Pirbhai as a director on 26 March 2013
03 Apr 2013 TM01 Termination of appointment of Stephen Donald Dowd as a director on 6 March 2013
29 Jan 2013 CH01 Director's details changed for Natalie Michaela Bruce on 12 December 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
23 Apr 2012 TM01 Termination of appointment of John Michael Rolland as a director on 27 March 2012
23 Apr 2012 AP01 Appointment of Mr John James Mcmanus as a director on 27 March 2012
28 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 SH19 Statement of capital on 2 December 2011
  • GBP 200,006,276.7020
02 Dec 2011 SH20 Statement by Directors
02 Dec 2011 CAP-SS Solvency Statement dated 23/11/11
02 Dec 2011 SH10 Particulars of variation of rights attached to shares
02 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,280,006,276.7020
02 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 23/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 23/11/2011
10 Nov 2011 AP01 Appointment of Natalie Michaela Bruce as a director on 27 September 2011
07 Nov 2011 TM01 Termination of appointment of Colin William Hood as a director on 27 September 2011
13 Sep 2011 AA Group of companies' accounts made up to 31 March 2011