- Company Overview for HAMMARS HILL ENERGY LIMITED (SC301103)
- Filing history for HAMMARS HILL ENERGY LIMITED (SC301103)
- People for HAMMARS HILL ENERGY LIMITED (SC301103)
- Charges for HAMMARS HILL ENERGY LIMITED (SC301103)
- More for HAMMARS HILL ENERGY LIMITED (SC301103)
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) |
---|---|---|---|
28 Jun 2017 | MA | Memorandum and Articles of Association | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
22 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
09 Jun 2015 | TM01 | Termination of appointment of Richard Stephen Zawadski as a director on 6 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Derek Alexander Heddle as a director on 1 June 2015 | |
15 May 2015 | CH01 | Director's details changed for Mrs Sheila Mary Shearer on 12 May 2015 | |
15 May 2015 | CH03 | Secretary's details changed for Sheila Mary Shearer on 12 May 2015 | |
15 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
08 Dec 2014 | MR04 | Satisfaction of charge SC3011030005 in full | |
08 Dec 2014 | MR04 | Satisfaction of charge SC3011030006 in full | |
08 Dec 2014 | MR04 | Satisfaction of charge SC3011030007 in full | |
03 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jun 2014 | AP01 | Appointment of Neil Craigie Gray as a director | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Richard Jenkins as a director | |
16 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
14 May 2014 | AD01 | Registered office address changed from , Savisgarth, Evie, Orkney, KW17 2PQ on 14 May 2014 | |
17 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2014 | MR04 | Satisfaction of charge 4 in full |