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)
17 Feb 2017 AD02 Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN
20 Dec 2016 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on 20 December 2016
28 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 MR01 Registration of charge SC3148410025, created on 30 June 2016
10 Mar 2016 TM01 Termination of appointment of Dennis Law as a director on 7 March 2016
10 Mar 2016 AP01 Appointment of Mr Stig Morten Helland as a director on 7 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,404,964
17 Nov 2015 AP01 Appointment of Mr Christopher Brett as a director on 12 November 2015
17 Nov 2015 TM01 Termination of appointment of Peter Lytzen as a director on 12 November 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,404,964
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Alloting 9,377,959 ord shares granted 23/04/2010
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
04 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,404,964
25 Feb 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 25 February 2014
29 Jan 2014 TM01 Termination of appointment of a director
18 Dec 2013 AA Full accounts made up to 31 December 2012
30 Oct 2013 AD01 Registered office address changed from 191 West George Street Glasgow G2 2LD on 30 October 2013
14 Jun 2013 TM01 Termination of appointment of Carl Lieungh as a director on 2 May 2013
11 Jun 2013 CERTNM Company name changed sevan production uk LIMITED\certificate issued on 11/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
10 Jun 2013 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013
31 May 2013 AP01 Appointment of Nils Berger Johannessen as a director on 2 May 2013
31 May 2013 AP01 Appointment of Peter Lytzen as a director on 2 May 2013