- Company Overview for SPOTON WELL MANAGEMENT LIMITED (SC620567)
- Filing history for SPOTON WELL MANAGEMENT LIMITED (SC620567)
- People for SPOTON WELL MANAGEMENT LIMITED (SC620567)
- Charges for SPOTON WELL MANAGEMENT LIMITED (SC620567)
- Insolvency for SPOTON WELL MANAGEMENT LIMITED (SC620567)
- More for SPOTON WELL MANAGEMENT LIMITED (SC620567)
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 Dec 2021 | CERTNM |
Company name changed agr well management LIMITED\certificate issued on 24/12/21
|
|
24 Dec 2021 | AP01 | Appointment of Jan Vatsvaag as a director on 22 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Svein Egil Sollund as a director on 22 December 2021 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Apr 2021 | CH01 | Director's details changed for Svein Egil Sollund on 29 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Jan 2021 | AP01 | Appointment of Mr Andrew Peter Stannard as a director on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Robert James Fraser as a director on 15 January 2021 | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2020 | TM01 | Termination of appointment of Ian Burdis as a director on 6 July 2020 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
03 Dec 2019 | PSC02 | Notification of Akastor Asa as a person with significant control on 2 April 2019 | |
03 Dec 2019 | PSC07 | Cessation of Agr Holdco Limited as a person with significant control on 2 April 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Union Plaza 1 Union Wynd Aberdeen AB10 1SL United Kingdom to Admiral Court Poynernook Road East Wing (2nd Floor) Aberdeen AB11 5QX on 26 November 2019 | |
01 Aug 2019 | AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | MR01 | Registration of charge SC6205670001, created on 20 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Ian Burdis as a director on 7 February 2019 | |
21 Feb 2019 | PSC02 | Notification of Agr Holdco Limited as a person with significant control on 7 February 2019 | |
21 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2019 | |
08 Feb 2019 | AP04 | Appointment of Raeburn Christie Clark & Wallace as a secretary on 7 February 2019 |