Advanced company searchLink opens in new window

RESERVOIR GROUP LIMITED

Company number SC311980

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 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
08 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2020
01 Aug 2022 AA Group of companies' accounts made up to 31 December 2019
25 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 6 January 2021
24 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2018
09 Oct 2020 AA Full accounts made up to 31 March 2018
20 Jul 2020 PSC08 Notification of a person with significant control statement
20 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 20 July 2020
26 Feb 2020 PSC07 Cessation of Reservoir Group Llc as a person with significant control on 31 July 2017
26 Feb 2020 PSC08 Notification of a person with significant control statement
29 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
05 Sep 2018 AA Full accounts made up to 31 March 2017
21 Feb 2018 MR01 Registration of charge SC3119800004, created on 20 February 2018
05 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with updates
04 Jan 2018 AP01 Appointment of David Raymond Janicek as a director on 11 November 2017
03 Jan 2018 TM01 Termination of appointment of John David Smyth as a director on 11 November 2017