Advanced company searchLink opens in new window

SPOTON WELL MANAGEMENT LIMITED

Company number SC620567

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 Dec 2021 CERTNM Company name changed agr well management LIMITED\certificate issued on 24/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession agreement approved 20/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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