Advanced company searchLink opens in new window

PROVEN ENERGY LIMITED

Company number SC071400

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 3(Scot) Notice of ceasing to act as receiver or manager
16 Dec 2011 3.5(Scot) Notice of receiver's report
14 Nov 2011 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
28 Sep 2011 AD01 Registered office address changed from Wardhead Park by Stewarton Ayrshire KA3 5LH on 28 September 2011
08 Aug 2011 MEM/ARTS Memorandum and Articles of Association
08 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2011 AP01 Appointment of Dr Steve Mahon as a director
20 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 7,360,110
27 May 2011 TM01 Termination of appointment of Jonathan Nowill as a director
16 May 2011 CH01 Director's details changed for Mr Andrew Mark Affleck on 5 May 2011
13 May 2011 AA Full accounts made up to 31 May 2010
07 Jul 2010 MEM/ARTS Memorandum and Articles of Association
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
28 Jun 2010 TM01 Termination of appointment of Susanne Proven as a director
28 Jun 2010 CH01 Director's details changed for Andrew Mark Affleck on 1 January 2010
28 Jun 2010 CH04 Secretary's details changed for Wjm Secretaries Limited on 1 October 2009
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 7,360,110.00
04 Jun 2010 MEM/ARTS Memorandum and Articles of Association
04 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2010 AP01 Appointment of Mr Paul Aston as a director
30 Dec 2009 AA Full accounts made up to 31 May 2009
12 Dec 2009 TM01 Termination of appointment of Stephen Mahon as a director