Advanced company searchLink opens in new window

NEVIN ENERGY RESOURCES LTD.

Company number SC320427

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)
08 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
05 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2012 TM01 Termination of appointment of Alan Wilson as a director on 19 September 2012
30 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1,181,542.3
13 Feb 2012 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 13 February 2012
10 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
26 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant parties vote/transfer agreement/novation deed made 16/06/2011
12 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant parties authorised to vote//transfer agreement 16/06/2011
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jun 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
15 Jun 2011 CH04 Secretary's details changed for Foresight Fund Managers Limited on 5 April 2010
01 Jun 2011 AP03 Appointment of William John Aiken as a secretary
01 Jun 2011 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary
26 May 2011 AP01 Appointment of William John Aiken as a director
26 May 2011 TM01 Termination of appointment of Raymond Spencer as a director
26 May 2011 TM01 Termination of appointment of David Hurst-Brown as a director
13 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Article 5 disapplied, 75onsent of issued shares 23/12/2010
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,181,542.3
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2012
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,181,542.30
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer deed 23/12/2010