Advanced company searchLink opens in new window

TEEKAY HUMMINGBIRD PRODUCTION LIMITED

Company number SC294888

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)
29 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25,011,855
26 Sep 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AP01 Appointment of Mr Dennis Law as a director on 16 July 2014
18 Jul 2014 TM01 Termination of appointment of Nils Berger Johannessen as a director on 16 July 2014
07 Mar 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 25,011,855
04 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 December 2012
25 Feb 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 25 February 2014
08 Jan 2014 MR01 Registration of charge 2948880005
08 Jan 2014 MR01 Registration of charge 2948880006
18 Dec 2013 AA Full accounts made up to 31 December 2012
28 Nov 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
28 Nov 2013 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
28 Nov 2013 AD01 Registered office address changed from 191 West George Street Glasgow G2 2LD on 28 November 2013
27 Sep 2013 MR04 Satisfaction of charge 2 in full
27 Sep 2013 MR04 Satisfaction of charge 1 in full
25 Sep 2013 MR01 Registration of charge 2948880003
25 Sep 2013 MR01 Registration of charge 2948880004
14 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2013 AA Full accounts made up to 31 December 2011
04 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of addistional 25,000,000 ord shares of £1 each 20/12/2012
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 25,011,855.00
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 MG01s Particulars of a mortgage or charge / charge no: 2
13 Feb 2012 CERTNM Company name changed sevan production services LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution