Advanced company searchLink opens in new window

ALTERA VOYAGEUR PRODUCTION LIMITED

Company number SC314841

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)
28 Apr 2020 TM01 Termination of appointment of Anne Elizabeth Liversedge as a director on 28 April 2020
28 Apr 2020 AP01 Appointment of Mr William James Duthie as a director on 28 April 2020
27 Apr 2020 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 3 July 2018
27 Apr 2020 PSC07 Cessation of Teekay Offshore Partners L.P. as a person with significant control on 3 July 2018
27 Apr 2020 CH01 Director's details changed for Mr William James Delday on 24 March 2020
27 Apr 2020 CH01 Director's details changed for Mr Stig Morten Helland on 24 March 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
22 Nov 2019 MR01 Registration of charge SC3148410028, created on 4 November 2019
31 Oct 2019 AA Full accounts made up to 31 December 2018
07 May 2019 MR01 Registration of charge SC3148410027, created on 30 April 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
11 Dec 2018 AP01 Appointment of Mr William James Delday as a director on 13 November 2018
11 Dec 2018 AP01 Appointment of Mrs Anne Elizabeth Liversedge as a director on 13 November 2018
11 Dec 2018 TM01 Termination of appointment of Tor Olav Bye-Andersen as a director on 13 November 2018
11 Dec 2018 TM01 Termination of appointment of Christopher Brett as a director on 13 November 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 MR01 Registration of charge SC3148410026, created on 13 April 2018
07 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with updates
27 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 42,404,964
02 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
20 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Feb 2017 AD03 Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN