Advanced company searchLink opens in new window

ISIS ENERGY LIMITED

Company number SC279633

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2017 DS01 Application to strike the company off the register
05 Apr 2017 AA Full accounts made up to 30 June 2016
09 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
17 Nov 2016 TM01 Termination of appointment of Adam Mark Pearce as a director on 1 July 2016
15 Aug 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3,000
08 Jul 2016 AP01 Appointment of Mr Adam Mark Pearce as a director on 1 July 2016
08 Jul 2016 AP01 Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of James Gibson Mccallum as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Mark Finch as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Philip David Edwards as a director on 1 July 2016
07 Apr 2016 AA Full accounts made up to 30 June 2015
11 Nov 2015 AP03 Appointment of Geoff Megginson as a secretary on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015
11 Nov 2015 TM02 Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015
29 Apr 2015 CH01 Director's details changed for Mr Neil Mackay Campbell on 19 December 2014
02 Apr 2015 AA Full accounts made up to 30 June 2014
01 Apr 2015 AD01 Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015
04 Mar 2015 AP01 Appointment of Mr David James Mitchell as a director on 4 March 2015
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
07 Nov 2014 TM01 Termination of appointment of Peter Hugh Taylor as a director on 26 June 2014
07 Nov 2014 TM01 Termination of appointment of Daren Wallwork as a director on 26 June 2014
07 Nov 2014 TM01 Termination of appointment of Giles William Lloyd Thompson as a director on 18 July 2014