Advanced company searchLink opens in new window

HARBOUR ENERGY PLC

Company number SC234781

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)
04 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
03 Aug 2022 SH19 Statement of capital on 3 August 2022
  • GBP 115,708,623.077831
03 Aug 2022 OC138 Reduction of iss capital and minute (oc)
03 Aug 2022 CERT21 Certificate of cancellation of share premium account
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 115,708,713.292271
  • USD 4,806,252,180
29 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 115,709,186.26536
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Donations to political organisations and political expenditure,takeover panel waiver in relation to buvback authority and reduced notice of a meeting other than an annual general meeting 11/05/2022
  • RES10 ‐ Resolution of allotment of securities
25 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subject to the confirmation of the court, the share premium account of the company be and is hereby cancelled and the amount of such reduction be and is hereby credited to the reserves of the company. 11/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2022 AD02 Register inspection address has been changed from C/O Capita Asset Services 145 Morrison Street Edinburgh EH3 8FJ Scotland to Equiniti, William Smith House Thurso Enterprise Park Thurso KW14 7XW
01 Mar 2022 TM01 Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
27 Jul 2021 SH02 Consolidation of shares on 23 June 2021
07 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
30 Jun 2021 MR01 Registration of charge SC2347810004, created on 25 June 2021
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various resolutions 23/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH02 Sub-division of shares on 12 January 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 115,709,186.25
16 Apr 2021 TM01 Termination of appointment of Richard Andrew Rose as a director on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021
07 Apr 2021 AP01 Appointment of Mr Simon Henry as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Ms Linda Cook as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Mr Alan Ferguson as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Mrs Margareth Øvrum as a director on 1 April 2021