Advanced company searchLink opens in new window

AVENTUS ENERGY LTD

Company number SC694998

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)
24 May 2024 AD01 Registered office address changed from 3 Riverside Evanton Dingwall Highland IV16 9UG Scotland to 13 Henderson Road Inverness IV1 1SN on 24 May 2024
17 May 2024 MA Memorandum and Articles of Association
17 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 PSC02 Notification of Geg Capital Limited as a person with significant control on 2 May 2024
17 May 2024 PSC07 Cessation of Stuart David Paterson as a person with significant control on 2 May 2024
17 May 2024 AP01 Appointment of Mr Roderick James Macgregor as a director on 2 May 2024
17 May 2024 AP01 Appointment of Ms Jia Kelly Mackenzie as a director on 2 May 2024
17 May 2024 PSC07 Cessation of Ross Ian Thomson as a person with significant control on 2 May 2024
17 May 2024 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 2 May 2024
08 May 2024 MR01 Registration of charge SC6949980002, created on 2 May 2024
01 May 2024 AP01 Appointment of Mr Gordon James Farmer as a director on 30 April 2024
29 Apr 2024 MR04 Satisfaction of charge SC6949980001 in full
25 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
14 Nov 2023 CH01 Director's details changed for Mr Ross Ian Thomson on 14 November 2023
12 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 PSC01 Notification of Ross Ian Thomson as a person with significant control on 10 November 2022
17 Nov 2022 PSC01 Notification of Stuart David Paterson as a person with significant control on 10 November 2022
17 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 17 November 2022
17 Nov 2022 TM01 Termination of appointment of Robert James Alexander Buchan as a director on 10 November 2022
17 Nov 2022 TM01 Termination of appointment of Paul James Bain as a director on 10 November 2022
26 Sep 2022 PSC08 Notification of a person with significant control statement