Advanced company searchLink opens in new window

PETROCELTIC ENERGY LIMITED

Company number SC164387

Filter by category

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
19 Feb 2018 AD03 Register(s) moved to registered inspection location C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
19 Feb 2018 AD02 Register inspection address has been changed to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
08 Feb 2018 AD01 Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-19
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 AD01 Registered office address changed from Exchange Tower 5th Floor 19 Canning Street Edinburgh EH3 8EG to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 31 August 2017
03 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2017 AA Accounts for a dormant company made up to 31 December 2015
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 MR04 Satisfaction of charge SC1643870001 in full
10 Feb 2017 MR04 Satisfaction of charge SC1643870002 in full
24 Sep 2016 AP03 Appointment of Mr Peter Wilson as a secretary on 23 September 2016
23 Sep 2016 TM02 Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016
29 Jun 2016 AP01 Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016
29 Jun 2016 AP01 Appointment of Denis Ischenko as a director on 24 June 2016
29 Jun 2016 TM01 Termination of appointment of Brian John O'cathain as a director on 24 June 2016
29 Jun 2016 TM01 Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016
27 Jun 2016 AP03 Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016
27 Jun 2016 TM02 Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 34.26
05 Feb 2016 MR01 Registration of charge SC1643870002, created on 20 January 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014