Advanced company searchLink opens in new window

DRUMBAIN ENERGY LIMITED

Company number SC383041

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)
11 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
04 Aug 2016 MR04 Satisfaction of charge SC3830410001 in full
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Nov 2013 MR01 Registration of charge 3830410001
13 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
17 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Adrian Bell as a director
02 Nov 2010 AP01 Appointment of James William Crawford as a director
02 Nov 2010 AP01 Appointment of Carole Sarah Wilson Crawford as a director
02 Nov 2010 AP01 Appointment of James Robert Crawford as a director
02 Nov 2010 AP01 Appointment of Celia Jennifer Wilson Crawford as a director
02 Nov 2010 AP03 Appointment of James Robert Crawford as a secretary
02 Nov 2010 AD01 Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2 November 2010
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3
02 Nov 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
02 Nov 2010 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
25 Oct 2010 CERTNM Company name changed lister square (no.9) LIMITED\certificate issued on 25/10/10
  • CONNOT ‐
25 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22