Advanced company searchLink opens in new window

PGS EM LIMITED

Company number SC243297

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2022 DS01 Application to strike the company off the register
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
16 Feb 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
06 Feb 2020 PSC05 Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019
01 Aug 2019 AA Full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
09 Oct 2018 AA Full accounts made up to 31 December 2017
25 May 2018 TM01 Termination of appointment of Carl Richards as a director on 25 May 2018
16 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
28 Nov 2017 TM01 Termination of appointment of Jonathan Peter Midgley as a director on 27 November 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
07 Nov 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,424,388
19 Feb 2016 AA Full accounts made up to 31 December 2014
16 Apr 2015 AP01 Appointment of Mr Jonathan Peter Midgley as a director on 18 March 2015
15 Apr 2015 AP01 Appointment of Mr Carl Richards as a director on 18 March 2015
15 Apr 2015 TM01 Termination of appointment of Christin Steen-Nilsen as a director on 18 March 2015
15 Apr 2015 TM01 Termination of appointment of Jon Erik Reinhardsen as a director on 18 March 2015
17 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7,424,388