Advanced company searchLink opens in new window

ZENITH OILFIELD TECHNOLOGY LTD

Company number SC260113

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)
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 TM01 Termination of appointment of Gregory Joseph Davie as a director on 31 August 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
20 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
19 Jan 2017 AP01 Appointment of Amer Khayyat as a director on 31 October 2016
19 Jan 2017 TM01 Termination of appointment of Ronal Keith Holsey, Jr as a director on 17 October 2016
14 Oct 2016 TM01 Termination of appointment of Euan Gray as a director on 14 October 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 106,123
03 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2014
03 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2013
01 Jul 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 106,123
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015.
22 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AP01 Appointment of Ronal Keith Holsey, Jr as a director
11 Jul 2014 TM01 Termination of appointment of Ian Milne as a director
24 Jan 2014 AUD Auditor's resignation
19 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 106,123
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015.
11 Dec 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
05 Nov 2013 TM01 Termination of appointment of Maria Khoury Gonzalo as a director
05 Nov 2013 AP01 Appointment of Mr Euan Gray as a director
14 Oct 2013 AP01 Appointment of Mr Ian Fraser Milne as a director
14 Oct 2013 AP01 Appointment of Maria De Los Angeles Khoury Gonzalo as a director
14 Oct 2013 TM02 Termination of appointment of Alejandro Cestero as a secretary