Advanced company searchLink opens in new window

RESERVOIR GROUP LIMITED

Company number SC311980

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)
03 Jan 2018 TM01 Termination of appointment of John Cran Mackie as a director on 17 November 2017
03 Jan 2018 AP01 Appointment of Mr Christian Bernert as a director on 11 November 2017
09 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
09 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
28 Jul 2017 SH19 Statement of capital on 28 July 2017
  • GBP 2
  • USD 6,366.57
28 Jul 2017 SH20 Statement by Directors
28 Jul 2017 CAP-SS Solvency Statement dated 26/07/17
28 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2017 AP01 Appointment of John Cran Mackie as a director on 14 June 2017
05 Jul 2017 TM01 Termination of appointment of Greg Kilmister as a director on 23 June 2017
17 May 2017 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
15 May 2017 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
15 May 2017 AD01 Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
07 Jan 2016 AA Full accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
  • USD 63,665,700
07 Dec 2015 TM02 Termination of appointment of Gareth Ashton as a secretary on 20 November 2015
05 Jan 2015 AP01 Appointment of Mr John Smyth as a director on 11 December 2014
05 Jan 2015 TM01 Termination of appointment of David Clark as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Gareth Ashton as a director on 31 December 2014
05 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
  • USD 63,665,700
11 Sep 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
  • USD 63,665,700
03 Dec 2013 TM01 Termination of appointment of Richard Clark as a director