Advanced company searchLink opens in new window

HOPEMAN ENERGY LTD

Company number SC595485

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
06 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
08 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
05 Jun 2020 DS02 Withdraw the company strike off application
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 DS01 Application to strike the company off the register
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 May 2018 PSC01 Notification of Calum Samuel Macaulay as a person with significant control on 4 May 2018
04 May 2018 AP01 Appointment of Mr Calum Samuel Macaulay as a director on 4 May 2018
04 May 2018 PSC07 Cessation of Codir Limited as a person with significant control on 4 May 2018
26 Apr 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Cosec Limited as a director on 26 April 2018
26 Apr 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 April 2018
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 1