Advanced company searchLink opens in new window

COSTAIN UPSTREAM LIMITED

Company number SC336371

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)
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Satnam Singh Shoker on 1 October 2009
11 Feb 2010 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Mr Alistair Weir Dornan on 1 October 2009
11 Feb 2010 CH01 Director's details changed for John Edward Kinder Wilson on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Sean Austin Close on 1 October 2009
11 Feb 2010 AD02 Register inspection address has been changed
18 Jan 2010 AD01 Registered office address changed from Salvesen Tower, 6Th Floor Reception Blaikies Quay Aberdeen Aberdeenshire AB11 5PW on 18 January 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Jul 2009 466(Scot) Alterations to floating charge 1
03 Jul 2009 466(Scot) Alterations to floating charge 2
22 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
15 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
15 Apr 2009 88(2) Ad 31/03/09\gbp si 498934@1=498934\gbp ic 2/498936\
15 Apr 2009 128(4) Notice of assignment of name or new name to shares
15 Apr 2009 123 Nc inc already adjusted 31/03/09
15 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2009 288a Director and secretary appointed guy stephen molyneux cook
24 Feb 2009 363a Return made up to 18/01/09; full list of members
22 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
14 Oct 2008 288a Director appointed satnam singh shoker
14 Oct 2008 288a Director appointed alistair weir dornan