Advanced company searchLink opens in new window

HAMMARS HILL ENERGY LIMITED

Company number SC301103

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)
26 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3,876,359
09 Jun 2015 TM01 Termination of appointment of Richard Stephen Zawadski as a director on 6 June 2015
01 Jun 2015 AP01 Appointment of Mr Derek Alexander Heddle as a director on 1 June 2015
15 May 2015 CH01 Director's details changed for Mrs Sheila Mary Shearer on 12 May 2015
15 May 2015 CH03 Secretary's details changed for Sheila Mary Shearer on 12 May 2015
15 May 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,876,359
08 Dec 2014 MR04 Satisfaction of charge SC3011030005 in full
08 Dec 2014 MR04 Satisfaction of charge SC3011030006 in full
08 Dec 2014 MR04 Satisfaction of charge SC3011030007 in full
03 Jul 2014 MEM/ARTS Memorandum and Articles of Association
25 Jun 2014 AP01 Appointment of Neil Craigie Gray as a director
23 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2014 AA Accounts for a small company made up to 31 December 2013
19 Jun 2014 TM01 Termination of appointment of Richard Jenkins as a director
16 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,876,359
14 May 2014 AD01 Registered office address changed from , Savisgarth, Evie, Orkney, KW17 2PQ on 14 May 2014
17 Mar 2014 MR04 Satisfaction of charge 2 in full
17 Mar 2014 MR04 Satisfaction of charge 3 in full
04 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Mar 2014 MR04 Satisfaction of charge 4 in full
14 Jan 2014 MR01 Registration of charge 3011030006
14 Jan 2014 MR01 Registration of charge 3011030007
06 Jan 2014 MR01 Registration of charge 3011030005
19 Sep 2013 MEM/ARTS Memorandum and Articles of Association