Advanced company searchLink opens in new window

ALBERT LXII LIMITED

Company number SC245525

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 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2015
27 Nov 2014 CERTNM Company name changed sigma offshore LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 TM01 Termination of appointment of Robert William James Coates as a director on 18 August 2014
21 Aug 2014 TM01 Termination of appointment of Allan Blair Millmaker as a director on 18 August 2014
21 Aug 2014 TM01 Termination of appointment of Malcolm Mathieson as a director on 18 August 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 8,727,787.9892
23 Jul 2014 SH10 Particulars of variation of rights attached to shares
11 Jul 2014 CC01 Notice of Restriction on the Company's Articles
11 Jul 2014 SH08 Change of share class name or designation
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth cap from 6,219,748.9343 to 8,727,788.9343 24/06/2014
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2014 TM01 Termination of appointment of Gregory Herrera as a director
25 Jun 2014 AD01 Registered office address changed from Salvesen Tower 6Th Floor Reception Blaikies Quay Aberdeen AB11 5PW on 25 June 2014
26 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-26
04 Dec 2013 TM01 Termination of appointment of Ole Melberg as a director
01 Oct 2013 TM01 Termination of appointment of George Smith as a director
27 Aug 2013 AA Accounts for a small company made up to 31 December 2012
08 Aug 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
08 Aug 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
05 Aug 2013 AP01 Appointment of Mr Robert William James Coates as a director
04 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
01 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 6,219,747.9892