Advanced company searchLink opens in new window

PETROWELL LIMITED

Company number SC219796

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)
02 Dec 2013 AA01 Previous accounting period extended from 17 May 2013 to 31 October 2013
06 Aug 2013 AP03 Appointment of Mrs Gemma Rose-Garvie as a secretary
06 Aug 2013 TM02 Termination of appointment of Brian Moncur as a secretary
06 Aug 2013 TM01 Termination of appointment of Brian Moncur as a director
16 Jul 2013 AA Group of companies' accounts made up to 17 May 2012
10 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
07 Sep 2012 AP01 Appointment of Ms Julie Mary Thomson as a director
07 Sep 2012 TM01 Termination of appointment of William Fulton as a director
27 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
25 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 145,718
  • USD 15,942,000
25 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2012 AP03 Appointment of Brian Moncur as a secretary
25 May 2012 AP01 Appointment of William Gray Fulton as a director
25 May 2012 AP01 Appointment of Mr Brian Moncur as a director
25 May 2012 AP01 Appointment of Mr Euan Robertson Prentice as a director
25 May 2012 TM02 Termination of appointment of Clp Secretaries Limited as a secretary
25 May 2012 TM01 Termination of appointment of Gilbert Anderson as a director
25 May 2012 TM01 Termination of appointment of Stuart Tait as a director
25 May 2012 TM01 Termination of appointment of Paul Day as a director
25 May 2012 TM01 Termination of appointment of Colin Smith as a director
25 May 2012 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 25 May 2012
25 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 17 May 2012
25 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 145,718
26 Mar 2012 AA Group of companies' accounts made up to 30 June 2011