Advanced company searchLink opens in new window

IGAS ENERGY PRODUCTION LIMITED

Company number SC298739

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)
16 Mar 2011 AP01 Appointment of Mr Peter Allan Roles as a director
15 Mar 2011 AP01 Appointment of Mr Eytan Michael Uliel as a director
15 Mar 2011 TM01 Termination of appointment of Stanley Fraser as a director
15 Mar 2011 TM01 Termination of appointment of Keith Lough as a director
15 Mar 2011 TM01 Termination of appointment of Colin Bousfield as a director
15 Mar 2011 TM02 Termination of appointment of Colin Bousfield as a secretary
15 Mar 2011 AP01 Appointment of Mr Simon Craig Potter as a director
14 Mar 2011 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 14 March 2011
09 Mar 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
10 May 2010 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
10 May 2010 AP03 Appointment of Mr Colin David Bousfield as a secretary
12 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 30 June 2009
12 Jan 2010 TM02 Termination of appointment of Sarah Dods as a secretary
24 Dec 2009 TM01 Termination of appointment of Stephen Jewell as a director
18 Sep 2009 288b Appointment terminated director thomas pickering
18 Sep 2009 288b Appointment terminated director kevan fearnley
07 Jul 2009 288b Appointment terminated secretary maclay murray & spens LLP
07 Jul 2009 288a Secretary appointed sarah jane dods
17 Apr 2009 363a Return made up to 13/03/09; full list of members
24 Oct 2008 AA Full accounts made up to 30 June 2008
10 Sep 2008 288b Appointment terminated director robert mccaig
27 May 2008 AA Full accounts made up to 30 June 2007
29 Apr 2008 363a Return made up to 13/03/08; full list of members
29 Apr 2008 288c Secretary's change of particulars maclay murray & spens LLP logged form