Advanced company searchLink opens in new window

TOWNROCK ENERGY LIMITED

Company number SC454937

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)
15 Dec 2024 CH01 Director's details changed for Mr David Harry Townsend on 15 December 2024
25 Oct 2024 AA Micro company accounts made up to 31 July 2024
21 Sep 2024 CH01 Director's details changed for Mr Phillip John Townsend on 21 September 2024
28 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
15 Feb 2024 PSC04 Change of details for Mr David Harry Townsend as a person with significant control on 14 February 2024
05 Dec 2023 AA Micro company accounts made up to 31 July 2023
30 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
05 Apr 2023 SH02 Sub-division of shares on 13 December 2022
24 Feb 2023 AA Unaudited abridged accounts made up to 31 July 2022
28 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
09 Feb 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 100
13 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
28 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
15 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
19 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
02 Oct 2018 AD01 Registered office address changed from 83 High Street Aberdour Burntisland KY3 0SJ Scotland to East Woodlands House Dyce Aberdeen AB21 0HD on 2 October 2018
27 Sep 2018 AD01 Registered office address changed from East Woodlands House Dyce Aberdeen AB21 0HD to 83 High Street Aberdour Burntisland KY3 0SJ on 27 September 2018
18 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1
23 Mar 2018 SH03 Purchase of own shares.