Advanced company searchLink opens in new window

RESERVOIR COLOMBIA LIMITED

Company number SC394385

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)
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
04 Dec 2018 AP01 Appointment of Marc Brausse as a director on 1 November 2018
04 Dec 2018 TM01 Termination of appointment of John Cran Mackie as a director on 5 August 2018
04 Dec 2018 AP01 Appointment of Jaime Lambea as a director on 1 November 2018
16 Nov 2018 CS01 Confirmation statement made on 28 February 2018 with updates
03 Jan 2018 TM01 Termination of appointment of John David Smyth as a director on 17 November 2017
03 Jan 2018 AP01 Appointment of Mr Christian Bernert as a director on 17 November 2017
09 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
09 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
05 Jul 2017 TM01 Termination of appointment of Greg Kilmister as a director on 27 June 2017
05 Jul 2017 AP01 Appointment of John Cran Mackie as a director on 26 June 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 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AA Full accounts made up to 31 December 2014
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
  • USD 3,000,000
07 Dec 2015 TM02 Termination of appointment of Gareth Ashton as a secretary on 20 November 2015
24 Sep 2015 MISC AA03 - notice of resoultion removing auditors
11 Sep 2015 AUD Auditor's resignation
16 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
  • USD 3,000,000
05 Jan 2015 AP01 Appointment of Mr John Smyth as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of David Clark as a director on 11 December 2014
02 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014