Advanced company searchLink opens in new window

SEVEN ENERGY (UK) LIMITED

Company number SC271146

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Jul 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EB on 3 July 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-27
30 Mar 2020 TM01 Termination of appointment of Ian Gally Brown-Peterside as a director on 22 January 2020
29 Oct 2019 AP01 Appointment of Mr Ian Gally Brown-Peterside as a director on 28 October 2019
29 Oct 2019 TM01 Termination of appointment of Manish Maheshwari as a director on 29 October 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
03 Apr 2019 AA Full accounts made up to 31 December 2017
16 Aug 2018 AA Full accounts made up to 31 December 2016
01 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
03 Apr 2017 AP01 Appointment of Manish Maheshwari as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Bruce James Burrows as a director on 24 February 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
08 Jun 2016 AP01 Appointment of Mr Christopher Charles Arnold Thomas as a director on 7 June 2016
07 Jun 2016 TM01 Termination of appointment of Phillip Iwuala Ihenacho as a director on 7 June 2016
01 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 CH01 Director's details changed for Mr Phillip Iwuala Ihenacho on 1 October 2009
26 Aug 2015 AA Full accounts made up to 31 December 2014
27 May 2015 CH01 Director's details changed for Mr Bruce James Burrows on 27 May 2015
11 Feb 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 11 February 2015
15 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1