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)
14 Jan 2009 288c Director's Change of Particulars / colin hood / 10/12/2008 / HouseName/Number was: , now: inveralmond house; Street was: kinvaid house, now: 200 dunkeld road; Area was: moneydie, now: ; Region was: , now: perthshire; Post Code was: PH1 3HZ, now: PH1 3AQ; Secure Officer was: false, now: true
04 Dec 2008 363a Return made up to 30/11/08; full list of members
03 Dec 2008 SH20 Statement by Directors
03 Dec 2008 MISC Memorandum of capital - processed 03/12/08 - issd cap re from £470,050,004 to £269,103,627.29
03 Dec 2008 CAP-SS Solvency Statement dated 19/11/08
03 Dec 2008 MA Memorandum and Articles of Association
03 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2008 363a Return made up to 10/11/08; full list of members
10 Nov 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Nov 2008 MAR Re-registration of Memorandum and Articles
10 Nov 2008 53 Application for reregistration from PLC to private
10 Nov 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Nov 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
13 Aug 2008 288a Director appointed olivia penelope steedman
23 Jul 2008 288b Appointment Terminated Director tanya covassin
19 Feb 2008 288c Director's particulars changed
28 Jan 2008 288b Director resigned
28 Jan 2008 288a New director appointed
13 Nov 2007 363a Return made up to 10/11/07; full list of members
17 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
08 Jun 2007 287 Registered office changed on 08/06/07 from: 2 leesons hill st mary cray, orpington, kent, BR5 2TN