Advanced company searchLink opens in new window

UNIDRIL ENERGY

Company number SC194955

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)
15 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2012 DS01 Application to strike the company off the register
28 Dec 2011 AA Full accounts made up to 31 December 2010
20 Dec 2011 TM01 Termination of appointment of Matthew William John Corbin as a director on 14 December 2011
23 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2011 CC04 Statement of company's objects
27 May 2011 RR05 Re-registration from a private limited company to a private unlimited company
27 May 2011 MAR Re-registration of Memorandum and Articles
27 May 2011 FOA-RR Re-registration assent
27 May 2011 CERT3 Certificate of re-registration from Limited to Unlimited
15 Apr 2011 AP01 Appointment of James Alan Junker as a director
15 Apr 2011 AP01 Appointment of Koorosh Hojatollah Taleghani as a director
08 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 329,000
08 Mar 2011 AD01 Registered office address changed from Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ on 8 March 2011
14 Oct 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AP01 Appointment of Matthew William John Corbin as a director
28 Jun 2010 AP01 Appointment of Ahmed Farhan Moghal as a director
22 Jun 2010 TM01 Termination of appointment of Hilary Wake as a director
22 Jun 2010 TM01 Termination of appointment of Brian Palmer as a director
22 Jun 2010 TM01 Termination of appointment of Alison Clark as a director
22 Jun 2010 TM01 Termination of appointment of Peter Everett as a director
07 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
08 Feb 2010 AA Full accounts made up to 31 December 2008
20 Jan 2010 CH01 Director's details changed for Alison Margaret Clark on 1 October 2009