Advanced company searchLink opens in new window

CHRONOS O&G HOLDINGS LTD

Company number SC405652

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
01 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 CH01 Director's details changed for Mr Kevin Duthie Forbes on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from 78 Beechgrove Avenue Aberdeen AB15 5EJ Scotland to 78 Beechgrove Avenue Aberdeen AB15 5EJ on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from 79 Queens Highlands Aberdeen Aberdeenshire AB15 4AR to 78 Beechgrove Avenue Aberdeen AB15 5EJ on 1 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 CERTNM Company name changed chronos o&g LTD\certificate issued on 19/12/14
  • CONNOT ‐ Change of name notice
19 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
26 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Sep 2013 CH01 Director's details changed for Mr Kevin Duthie Forbes on 5 February 2013
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AD01 Registered office address changed from 27 Queens Highlands Aberdeen Aberdeenshire AB15 4AR on 8 February 2013
28 Sep 2012 AP01 Appointment of Mr Kevin Duthie Forbes as a director
28 Sep 2012 TM01 Termination of appointment of Helen Forbes as a director
06 Sep 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 Apr 2012 AP01 Appointment of Mrs Helen Jenkins Forbes as a director
02 Apr 2012 TM01 Termination of appointment of Martin Forbes as a director
24 Feb 2012 AP01 Appointment of Martin George Forbes as a director