- Company Overview for SOUTHERN PETROLEUM CONTRACTS LIMITED (SC550144)
- Filing history for SOUTHERN PETROLEUM CONTRACTS LIMITED (SC550144)
- People for SOUTHERN PETROLEUM CONTRACTS LIMITED (SC550144)
- More for SOUTHERN PETROLEUM CONTRACTS LIMITED (SC550144)
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) |
---|---|---|---|
02 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
19 Nov 2019 | PSC07 | Cessation of Codir Limited as a person with significant control on 15 November 2016 | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Michael Hearns as a person with significant control on 17 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Michael Hearns as a director on 14 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 10 Oak Drive Fallin FK7 7EL on 15 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 14 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 14 November 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 14 November 2016 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|