Advanced company searchLink opens in new window

MOCEAN ENERGY LTD

Company number SC461469

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)
30 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2024 CH01 Director's details changed for Mr James Cameron Mcnatt on 15 August 2024
27 May 2024 CS01 Confirmation statement made on 25 May 2024 with updates
13 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
21 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 3.66966
09 Nov 2023 MR01 Registration of charge SC4614690003, created on 2 November 2023
12 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Options granted 08/06/2023
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 3.29795
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
13 Mar 2023 MR01 Registration of charge SC4614690002, created on 7 March 2023
08 Dec 2022 TM01 Termination of appointment of Andrew Alan Coleman as a director on 30 November 2022
09 Sep 2022 AP01 Appointment of Ms Lynne Ross as a director on 1 September 2022
09 Sep 2022 AP01 Appointment of Mr Torger Skillingstad as a director on 1 September 2022
02 Sep 2022 MR04 Satisfaction of charge SC4614690001 in full
09 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 2.97977
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 2.90593
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2022 MR01 Registration of charge SC4614690001, created on 11 February 2022
26 Oct 2021 AP01 Appointment of Mr Iain William Sinclair as a director on 1 September 2021
03 Aug 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 3 August 2021