Advanced company searchLink opens in new window

SUMMERSTON ENERGY LIMITED

Company number SC180874

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)
20 Feb 2015 466(Scot) Alterations to a floating charge
17 Feb 2015 MR01 Registration of charge SC1808740017, created on 4 February 2015
17 Feb 2015 MR01 Registration of charge SC1808740018, created on 4 February 2015
13 Feb 2015 MR01 Registration of charge SC1808740019, created on 5 February 2015
10 Feb 2015 MR04 Satisfaction of charge 15 in full
10 Feb 2015 MR04 Satisfaction of charge 14 in full
10 Feb 2015 MR04 Satisfaction of charge 12 in full
10 Feb 2015 MR04 Satisfaction of charge 11 in full
09 Feb 2015 MR01 Registration of charge SC1808740016, created on 5 February 2015
08 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
24 Oct 2014 CC04 Statement of company's objects
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2014 AA Full accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
14 Aug 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AD01 Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ Uk on 21 March 2013
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Harry Wyndham as a director
25 Oct 2012 CH01 Director's details changed for Edwin John Wilkinson on 1 October 2012
21 Aug 2012 AA Full accounts made up to 31 March 2012
17 Jul 2012 AP01 Appointment of John Derek Paton as a director
07 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
26 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 15
09 Aug 2011 AA Full accounts made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders