Advanced company searchLink opens in new window

SP GAS TRANSPORTATION COCKENZIE LIMITED

Company number SC361054

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)
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
14 Jan 2015 AP03 Appointment of Mr Alistair Orr as a secretary on 31 December 2014
14 Jan 2015 TM02 Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 Feb 2012 AP01 Appointment of Oscar Fortis Pita as a director
22 Feb 2012 AP01 Appointment of Hugh Ogg Finlay as a director
27 Sep 2011 TM01 Termination of appointment of John Campbell as a director
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Mrs Heather Chalmers White on 8 February 2011
15 Feb 2011 AP03 Appointment of Michael Howard Davies as a secretary
15 Feb 2011 TM02 Termination of appointment of Marie Ross as a secretary
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
14 Jun 2010 CH03 Secretary's details changed for Mrs Marie Isobel Ross on 1 October 2009
11 Jun 2010 CH01 Director's details changed for Mrs Heather Chalmers White on 1 October 2009
22 Feb 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
09 Feb 2010 CH01 Director's details changed for Mr John Alexander Campbell on 2 February 2010
05 Nov 2009 TM01 Termination of appointment of Frank Mitchell as a director