Advanced company searchLink opens in new window

NORTH SEA ENERGY (UK) LIMITED

Company number SC325585

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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