Advanced company searchLink opens in new window

FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD

Company number SC590534

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)
24 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
18 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
03 Aug 2022 AP01 Appointment of Hrh Emir of Zazzau Ambassador Ahmed Nuhu Bamalli as a director on 26 July 2022
02 Aug 2022 AD01 Registered office address changed from 0 Blackislaville Bankfoot Perth PH1 4AB to 5 Thorter Way City Quays Dundee Dundee City DD1 3DF on 2 August 2022
06 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
27 Mar 2022 CH01 Director's details changed for Mrs Kanya Williams Kanya on 27 March 2022
25 Mar 2022 AP01 Appointment of Mrs Kanya Williams Kanya as a director on 24 March 2022
24 Sep 2021 EH01 Elect to keep the directors' register information on the public register
23 Sep 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Jul 2021 AD01 Registered office address changed from 5 Thorter Way Dundee Angus DD1 3DF to 0 Blackislaville Bankfoot Perth PH1 4AB on 19 July 2021
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
07 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Oct 2019 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 5 Thorter Way Dundee Angus DD1 3DF on 25 October 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Sep 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
12 Sep 2019 RT01 Administrative restoration application
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 TM01 Termination of appointment of Zakir Hussain Hashmi as a director on 29 November 2018
02 Dec 2018 PSC07 Cessation of Zakir Hussain Hasmi as a person with significant control on 29 November 2018