Advanced company searchLink opens in new window

SELOCH ENERGY LTD

Company number SC643318

Filter by category

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)
30 Jan 2024 AA Micro company accounts made up to 31 October 2023
24 Aug 2023 AD01 Registered office address changed from 22 Craig Gardens Cults Aberdeen AB15 9TN United Kingdom to 9 Albyn Place Aberdeen AB10 1YE on 24 August 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 October 2022
06 May 2022 AA Micro company accounts made up to 31 October 2021
29 Apr 2022 PSC04 Change of details for Mr Joe Chiedu Ochei as a person with significant control on 29 April 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
11 Feb 2022 PSC04 Change of details for Mr Joe Chiedu Ochei as a person with significant control on 11 February 2022
10 Feb 2022 PSC04 Change of details for Anulika Adaobi Pearl Ochei as a person with significant control on 10 February 2022
10 Feb 2022 PSC07 Cessation of Anulika Adaobi Pearl Ochei as a person with significant control on 10 February 2022
05 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
23 Jun 2021 PSC04 Change of details for Anulika Adaobi Pearl Ochei as a person with significant control on 22 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Joe Chiedu Ochei on 21 June 2021
21 Jun 2021 PSC04 Change of details for Pearl Ochei as a person with significant control on 21 June 2021
02 Mar 2021 AA Micro company accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
09 Feb 2020 CH01 Director's details changed for Mr Joe Chiedu Ochei on 9 February 2020
09 Feb 2020 AP01 Appointment of Mr William David Young as a director on 3 February 2020
04 Dec 2019 AD01 Registered office address changed from 22 Craig Gardens Cults Craig Gardens Cults Aberdeen AB15 9TN Scotland to 22 Craig Gardens Cults Aberdeen AB15 9TN on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from 47 Bressay Brae Aberdeen AB15 6WJ United Kingdom to 22 Craig Gardens Cults Craig Gardens Cults Aberdeen AB15 9TN on 4 December 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted