Advanced company searchLink opens in new window

SPIRIT NORTH SEA GAS LIMITED

Company number SC182822

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)
17 Jan 2014 AP01 Appointment of Mrs Colette Brigid Cohen as a director
20 Dec 2013 TM01 Termination of appointment of Michael Astell as a director
01 Nov 2013 TM01 Termination of appointment of Marshall Allerton as a director
01 Nov 2013 TM01 Termination of appointment of Paul Hedley as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 TM01 Termination of appointment of Paul De Leeuw as a director
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 May 2013 AP01 Appointment of Sarwjit Sambhi as a director
25 May 2013 TM01 Termination of appointment of Jonathan Roger as a director
27 Feb 2013 CH01 Director's details changed for Mr Michael Peter Astell on 27 February 2013
27 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Marshall Allerton as a director
24 Apr 2012 TM01 Termination of appointment of Christopher Bird as a director
24 Apr 2012 TM01 Termination of appointment of Stephen Kemp as a director
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Christopher Terrence Bird on 8 February 2012
15 Dec 2011 AP01 Appointment of Mr Michael Peter Astell as a director
11 Nov 2011 CH01 Director's details changed for Paul Ian Hedley on 7 November 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AP01 Appointment of Paul Ian Hedley as a director
12 Sep 2011 CERTNM Company name changed venture north sea gas LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
05 Sep 2011 AD01 Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011
11 Jul 2011 TM01 Termination of appointment of Nicholas Maddock as a director
13 Jun 2011 CH01 Director's details changed for Paul De Leeuw on 11 May 2011