- Company Overview for NORTH SEA ENERGY (UK) LIMITED (SC325585)
- Filing history for NORTH SEA ENERGY (UK) LIMITED (SC325585)
- People for NORTH SEA ENERGY (UK) LIMITED (SC325585)
- More for NORTH SEA ENERGY (UK) LIMITED (SC325585)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | TM01 | Termination of appointment of Ian Davidson Lambert as a director on 19 April 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 8 November 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
16 Mar 2018 | PSC02 | Notification of North Sea Energy Inc as a person with significant control on 6 April 2016 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | AUD | Auditor's resignation | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Ian Davidson Lambert on 15 June 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of James Craig Anderson as a director on 14 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 13 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
15 May 2014 | AD01 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 15 May 2014 | |
15 May 2014 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary | |
15 May 2014 | TM02 | Termination of appointment of Bondlaw Secretaries Limited as a secretary | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 |