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)
02 Jul 2009 363a Return made up to 27/02/09; full list of members
20 Mar 2009 288a Director appointed sjur bjarte talstad
20 Mar 2009 288a Director appointed alexander gordon patterson
20 Mar 2009 288b Appointment terminated director richard erskine
25 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jan 2009 AA Full accounts made up to 31 December 2007
29 Oct 2008 287 Registered office changed on 29/10/2008 from 5 queens terrace aberdeen AB10 1XL
21 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Mar 2008 363a Return made up to 27/02/08; full list of members
22 Oct 2007 288b Director resigned
22 Oct 2007 288b Secretary resigned;director resigned
22 Oct 2007 288a New secretary appointed
22 Oct 2007 288a New director appointed
22 Oct 2007 288a New director appointed
24 Jul 2007 AA Full accounts made up to 31 December 2006
25 Apr 2007 363s Return made up to 27/02/07; full list of members
16 Mar 2007 288c Secretary's particulars changed;director's particulars changed
21 Feb 2007 CERTNM Company name changed peak group (holdings) LIMITED\certificate issued on 21/02/07
17 Nov 2006 419a(Scot) Dec mort/charge *
25 Oct 2006 288a New director appointed
25 Oct 2006 288a New secretary appointed;new director appointed
02 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
28 Jul 2006 288b Secretary resigned
28 Jul 2006 288b Director resigned
28 Jul 2006 288b Director resigned