Advanced company searchLink opens in new window

PERENCO NORTH SEA LIMITED

Company number SC293676

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)
22 Mar 2011 TM02 Termination of appointment of Charlotte Secretaries Limited as a secretary
22 Mar 2011 TM01 Termination of appointment of Thomas Stewart as a director
22 Mar 2011 TM01 Termination of appointment of Edward Davies as a director
22 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2011 AR01 Annual return made up to 25 November 2010
13 Dec 2010 AA Full accounts made up to 31 March 2010
29 Oct 2010 AP01 Appointment of Robert Francis Paradine as a director
29 Oct 2010 TM01 Termination of appointment of Steven Pritza as a director
13 Aug 2010 AA Full accounts made up to 31 March 2009
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
02 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
11 Aug 2009 AA Full accounts made up to 30 November 2007
02 Mar 2009 288a Secretary appointed charlotte secretaries LIMITED
20 Feb 2009 288b Appointment terminated secretary shepherd and wedderburn LLP
20 Feb 2009 288c Secretary's change of particulars / shepherd and wedderburn LLP / 19/05/2008
20 Feb 2009 363a Return made up to 25/11/08; no change of members
27 Oct 2008 288a Director appointed steven dar pritza
16 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
04 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
30 Apr 2008 288b Appointment terminated secretary md secretaries LIMITED
30 Apr 2008 288a Secretary appointed shepherd and wedderburn LLP
30 Apr 2008 287 Registered office changed on 30/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD
21 Dec 2007 363a Return made up to 25/11/07; full list of members