ANGUS ENERGY WEALD BASIN NO.1 LIMITED
Company number SC427386
- Company Overview for ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386)
- Filing history for ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386)
- People for ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386)
- Charges for ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386)
- More for ANGUS ENERGY WEALD BASIN NO.1 LIMITED (SC427386)
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) |
---|---|---|---|
28 Nov 2023 | TM01 | Termination of appointment of Andrew Patrick Hollis as a director on 27 September 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of George Charles Lucan as a director on 15 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
05 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
21 Apr 2023 | AP01 | Appointment of Mr Carlos Dos Santos Fernandes as a director on 15 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Richard Herbert as a director on 15 April 2023 | |
08 Nov 2022 | AD01 | Registered office address changed from 6 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 8 November 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 6 South Charlotte Street Edinburgh EH2 4AN on 10 October 2022 | |
06 Jul 2022 | AAMD | Amended accounts for a small company made up to 30 September 2021 | |
05 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
23 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
05 Mar 2020 | CH01 | Director's details changed for Mr George Charles Lucan on 5 March 2020 | |
16 Jul 2019 | AP01 | Appointment of Mr Andrew Patrick Hollis as a director on 16 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Jonathan Eldred Tidswell as a director on 16 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
04 Apr 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
31 Jan 2019 | AP01 | Appointment of Mr George Charles Lucan as a director on 29 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Paul Abram Vonk as a director on 29 January 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 16 October 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
03 May 2018 | AA | Accounts for a small company made up to 30 September 2017 |