Advanced company searchLink opens in new window

SPM OIL & GAS SCOTLAND LIMITED

Company number SC131809

Filter by category


Confirmation statement filters

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)
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 CC04 Statement of company's objects
23 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
07 Sep 2016 AA Full accounts made up to 1 January 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
01 Jul 2015 AA Full accounts made up to 2 January 2015
23 Jun 2015 AP01 Appointment of Mr Keith Richard Peach as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of David Andrew Paradis as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Mcdonald as a director on 23 June 2015
07 Apr 2015 TM01 Termination of appointment of Jason Paul Zeller as a director on 6 April 2015
14 Jul 2014 AA Full accounts made up to 3 January 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
23 Dec 2013 AP01 Appointment of Mr David Andrew Paradis as a director
23 Dec 2013 AP01 Appointment of Mr Jason Paul Zeller as a director
23 Dec 2013 TM01 Termination of appointment of Ray Gilbert as a director
15 Jul 2013 AA Full accounts made up to 28 December 2012
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
14 Aug 2012 AA Full accounts made up to 30 December 2011
12 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of Mr Colin Bruce Mcgregor as a director
21 Dec 2011 AP03 Appointment of Mr Colin Bruce Mcgregor as a secretary
21 Dec 2011 TM02 Termination of appointment of Andrew Mcdonald as a secretary
14 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders