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)
25 Aug 2011 AP03 Appointment of Nicola Anne Shand as a secretary
25 Aug 2011 TM02 Termination of appointment of Jonathan Adams as a secretary
09 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Sebastien Bernard Sherman on 30 November 2010
02 Dec 2010 CH01 Director's details changed for Olivia Penelope Steedman on 30 November 2010
02 Dec 2010 CH01 Director's details changed for John Michael Rolland on 30 November 2010
02 Dec 2010 CH01 Director's details changed for Stephen Dowd on 30 November 2010
07 Oct 2010 CC04 Statement of company's objects
07 Oct 2010 MA Memorandum and Articles of Association
07 Oct 2010 SH20 Statement by Directors
07 Oct 2010 SH19 Statement of capital on 7 October 2010
  • GBP 200,006,276.71
07 Oct 2010 CAP-SS Solvency Statement dated 28/09/10
07 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
27 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
23 Apr 2010 AP03 Appointment of Jonathan Jeffrey Adams as a secretary
20 Apr 2010 TM02 Termination of appointment of Debbie Harding as a secretary
08 Mar 2010 CH01 Director's details changed for Mr James Mcphillimy on 8 March 2010
26 Jan 2010 CH01 Director's details changed for John Michael Rolland on 25 January 2010
23 Dec 2009 CH01 Director's details changed for Robert Mcdonald on 29 November 2009
11 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
03 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
25 Feb 2009 288a Secretary appointed debbie mary harding
23 Feb 2009 288b Appointment Terminated Secretary ailsa gray
20 Jan 2009 288c Secretary's Change Of Particulars Colin William Hood Logged Form