Advanced company searchLink opens in new window

VANILLA ENERGY LIMITED

Company number SC338109

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 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2009 TM01 Termination of appointment of Stuart Deed as a director
11 Aug 2009 AA Full accounts made up to 30 September 2008
11 Aug 2009 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
24 Mar 2009 363a Return made up to 19/02/09; full list of members
19 Aug 2008 287 Registered office changed on 19/08/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ
26 Mar 2008 MEM/ARTS Memorandum and Articles of Association
26 Mar 2008 88(2) Ad 06/03/08\gbp si 324999@1=324999\gbp ic 325001/650000\
26 Mar 2008 88(2) Ad 06/03/08\gbp si 325000@1=325000\gbp ic 1/325001\
26 Mar 2008 288a Director appointed stuart george mackie deed
26 Mar 2008 288a Director appointed mathew garth graham
26 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
26 Mar 2008 123 Gbp nc 1676000/2000000\06/03/08
26 Mar 2008 123 Gbp nc 1000/1676000\06/03/08
05 Mar 2008 288a Director and secretary appointed dr mark lawson-statham
05 Mar 2008 288a Director appointed mr phil joseph caldwell
05 Mar 2008 288b Appointment terminated secretary oswalds of edinburgh LIMITED
05 Mar 2008 288b Appointment terminated director jordans (scotland) LIMITED
19 Feb 2008 NEWINC Incorporation