- Company Overview for PETROCELTIC ENERGY LIMITED (SC164387)
- Filing history for PETROCELTIC ENERGY LIMITED (SC164387)
- People for PETROCELTIC ENERGY LIMITED (SC164387)
- Charges for PETROCELTIC ENERGY LIMITED (SC164387)
- Insolvency for PETROCELTIC ENERGY LIMITED (SC164387)
- Registers for PETROCELTIC ENERGY LIMITED (SC164387)
- More for PETROCELTIC ENERGY LIMITED (SC164387)
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
|
|
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
|
|
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 |