- Company Overview for SCOTIA GAS NETWORKS LIMITED (04958135)
- Filing history for SCOTIA GAS NETWORKS LIMITED (04958135)
- People for SCOTIA GAS NETWORKS LIMITED (04958135)
- Charges for SCOTIA GAS NETWORKS LIMITED (04958135)
- More for SCOTIA GAS NETWORKS LIMITED (04958135)
| 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
|
|
| 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
|
|
| 04 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
| 04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
| 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
|
|
| 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
|
|
| 02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
| 02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
| 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 |