Advanced company searchLink opens in new window

LS PETROLEUM 2 LTD

Company number SC216504

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)
10 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
17 Jun 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Feb 2020 AD01 Registered office address changed from Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1SL to 25 Bothwell Street Glasgow G2 6NL on 28 February 2020
28 Feb 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
07 Jan 2020 MR04 Satisfaction of charge SC2165040006 in full
07 Jan 2020 MR04 Satisfaction of charge SC2165040007 in full
07 Jan 2020 MR04 Satisfaction of charge SC2165040005 in full
06 Aug 2019 PSC05 Change of details for Ls Petroleum 3 As as a person with significant control on 8 April 2019
06 Aug 2019 PSC05 Change of details for Agr Holdings As as a person with significant control on 8 April 2019
02 Aug 2019 AP04 Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019
02 Aug 2019 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019
10 Jun 2019 AP01 Appointment of Mr Leif Christian Salomonsen as a director on 1 June 2019
10 Jun 2019 AP01 Appointment of Mr Runar Nilsen as a director on 1 June 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
02 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 954
04 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 December 2015
27 May 2016 AA Full accounts made up to 31 December 2014
04 May 2016 AR01 Annual return made up to 27 February 2016
Statement of capital on 2016-05-04
  • GBP 953