- Company Overview for ITHACA ENERGY (UK) LIMITED (SC272009)
- Filing history for ITHACA ENERGY (UK) LIMITED (SC272009)
- People for ITHACA ENERGY (UK) LIMITED (SC272009)
- Charges for ITHACA ENERGY (UK) LIMITED (SC272009)
- More for ITHACA ENERGY (UK) LIMITED (SC272009)
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) |
---|---|---|---|
01 Nov 2013 | MR01 | Registration of charge 2720090012 | |
01 Nov 2013 | MR01 | Registration of charge 2720090013 | |
25 Oct 2013 | 466(Scot) | Alterations to floating charge 4 | |
24 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
24 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
23 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
23 Oct 2013 | 466(Scot) | Alterations to floating charge 5 | |
23 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
18 Oct 2013 | MR01 | Registration of charge 2720090010 | |
18 Oct 2013 | MR01 | Registration of charge 2720090011 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2013 | TM01 | Termination of appointment of Iain Mckendrick as a director | |
03 Oct 2013 | AP01 | Appointment of Mr Leslie James Thomas as a director | |
20 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
05 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
22 Oct 2012 | 466(Scot) | Alterations to floating charge 4 | |
22 Oct 2012 | 466(Scot) | Alterations to floating charge 5 | |
16 Oct 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
31 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 |