Advanced company searchLink opens in new window

OIM ENERGY GROUP LIMITED

Company number SC480405

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 TM01 Termination of appointment of Scott Edward Melville as a director on 3 December 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
14 Jan 2016 CH01 Director's details changed for Mr Calum Gerrard Melville on 14 January 2016
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 TM01 Termination of appointment of Scott Bruce Fraser as a director on 3 August 2015
29 May 2015 AP01 Appointment of Mr Calum Gerrard Melville as a director on 29 May 2015
29 May 2015 AP01 Appointment of Mrs Susan Patricia Melville as a director on 29 May 2015
29 May 2015 AP01 Appointment of Mr Scott Bruce Fraser as a director on 29 May 2015
22 May 2015 AP04 Appointment of Burnett & Reid Llp as a secretary on 6 May 2015
06 May 2015 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 6 May 2015
06 May 2015 AP01 Appointment of Mr Scott Edward Melville as a director on 30 April 2015
06 May 2015 TM01 Termination of appointment of Innes Richard Miller as a director on 30 April 2015
20 Jun 2014 TM02 Termination of appointment of James and George Collie Llp as a secretary on 19 June 2014
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 1