Advanced company searchLink opens in new window

NRG WELL MANAGEMENT LIMITED

Company number SC332271

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)
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500
05 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AD02 Register inspection address has been changed from 1 St. Devenicks Place Cults Aberdeen AB15 9LN Scotland
12 Jun 2013 TM02 Termination of appointment of Yvonne Reekie as a secretary
13 Dec 2012 AA Accounts for a small company made up to 30 April 2012
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
12 Oct 2011 AD04 Register(s) moved to registered office address
11 Oct 2011 AD02 Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland
15 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AP03 Appointment of Ms Yvonne Reekie as a secretary
10 May 2011 TM02 Termination of appointment of Bryan Keenan as a secretary
05 May 2011 AD01 Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 5 May 2011
11 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of Stefan Surma as a director
11 Oct 2010 CH01 Director's details changed for Mrs Julia Mary Jean Mackay on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Andrew Sutherland Mackay on 11 October 2010
08 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
26 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 CH01 Director's details changed for Julia Mary Jean Mackay on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Stefan Paul Surma on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Andrew Sutherland Mackay on 15 October 2009