Advanced company searchLink opens in new window

RAMBOLL OIL & GAS UK LIMITED

Company number SC245357

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2021 TM01 Termination of appointment of Jens Rebsdorf-Gregersen as a director on 11 February 2021
12 Feb 2021 TM01 Termination of appointment of Lars Krogh as a director on 11 February 2021
10 Feb 2021 AD01 Registered office address changed from Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to 5th Floor 7 Castle Street Edinburgh EH2 3AH on 10 February 2021
21 Jun 2019 AP03 Appointment of Mr Timothy James Cunningham as a secretary on 20 June 2019
21 Jun 2019 TM02 Termination of appointment of Andrew Charles Thorp as a secretary on 20 June 2019
09 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
21 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 AD01 Registered office address changed from 158 Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to Sovereign House 158 West Regent Street Glasgow G2 4RL on 21 June 2017
20 Jun 2017 AD01 Registered office address changed from Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL Scotland to 158 Sovereign House 158 West Regent Street Glasgow G2 4RL on 20 June 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Timothy Edward Martin as a director on 31 January 2017
27 Jan 2017 AD01 Registered office address changed from 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR Scotland to Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL on 27 January 2017
26 Sep 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,320,453
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 4,320,453.00
21 Dec 2015 AUD Auditor's resignation
06 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 CH03 Secretary's details changed for Mr Andrew Charles Thorp on 22 May 2015
19 May 2015 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR on 19 May 2015
19 May 2015 AP01 Appointment of Mr Timothy Edward Martin as a director on 29 April 2015