Advanced company searchLink opens in new window

NEVIN ENERGY RESOURCES LTD.

Company number SC320427

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)
13 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 AP01 Appointment of Alan Wilson as a director
25 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
25 Jun 2010 AP01 Appointment of Thomas Alexander Thorp as a director
21 May 2010 AR01 Annual return made up to 4 April 2010
22 Sep 2009 287 Registered office changed on 22/09/2009 from suite 404 151 west george street glasgow G2 2JJ
22 Sep 2009 288a Director appointed raymond john spencer
07 Sep 2009 288a Secretary appointed foresight fund managers LIMITED
04 Sep 2009 288b Appointment Terminated Secretary craig mcneil
04 Sep 2009 288b Appointment Terminated Director howard davies
15 May 2009 363a Return made up to 04/04/09; full list of members
07 Apr 2009 AA Full accounts made up to 30 September 2008
15 May 2008 363a Return made up to 04/04/08; full list of members
13 Mar 2008 123 Nc inc already adjusted 07/12/07
13 Mar 2008 88(2) Ad 07/12/07 gbp si 1132000@1=1132000 gbp ic 1/1132001
13 Mar 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2008 287 Registered office changed on 15/01/08 from: cambridge house 8 cambridge street glasgow G2 3DZ
30 Apr 2007 225 Accounting reference date extended from 30/04/08 to 30/09/08
13 Apr 2007 288a New director appointed
13 Apr 2007 288a New director appointed
13 Apr 2007 288a New secretary appointed
13 Apr 2007 288b Director resigned
13 Apr 2007 288b Secretary resigned
04 Apr 2007 NEWINC Incorporation