RAMBOLL OIL & GAS UK LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-26 View Report
Officers. Termination date: 2021-02-11. Officer name: Jens Rebsdorf-Gregersen. 2021-02-12 View Report
Officers. Termination date: 2021-02-11. Officer name: Lars Krogh. 2021-02-12 View Report
Address. New address: 5th Floor 7 Castle Street Edinburgh EH2 3AH. Change date: 2021-02-10. Old address: Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland. 2021-02-10 View Report
Officers. Officer name: Mr Timothy James Cunningham. Appointment date: 2019-06-20. 2019-06-21 View Report
Officers. Officer name: Andrew Charles Thorp. Termination date: 2019-06-20. 2019-06-21 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-02-09 View Report
Gazette. Gazette notice voluntary. 2019-01-08 View Report
Dissolution. Dissolution application strike off company. 2018-12-19 View Report
Accounts. Accounts type full. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type full. 2017-06-29 View Report
Address. New address: Sovereign House 158 West Regent Street Glasgow G2 4RL. Change date: 2017-06-21. Old address: 158 Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland. 2017-06-21 View Report
Address. Change date: 2017-06-20. Old address: Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL Scotland. New address: 158 Sovereign House 158 West Regent Street Glasgow G2 4RL. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Officers. Officer name: Timothy Edward Martin. Termination date: 2017-01-31. 2017-03-22 View Report
Address. Change date: 2017-01-27. New address: Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL. Old address: 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR Scotland. 2017-01-27 View Report
Accounts. Accounts type full. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Capital. Capital allotment shares. 2016-02-22 View Report
Auditors. Auditors resignation company. 2015-12-21 View Report
Accounts. Accounts type full. 2015-10-06 View Report
Officers. Change date: 2015-05-22. Officer name: Mr Andrew Charles Thorp. 2015-07-22 View Report
Address. Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. New address: 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR. Change date: 2015-05-19. 2015-05-19 View Report
Officers. Officer name: Mr Timothy Edward Martin. Appointment date: 2015-04-29. 2015-05-19 View Report
Officers. Officer name: Mr Andrew Charles Thorp. Appointment date: 2015-04-29. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Address. New address: Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ. Change date: 2014-12-10. Old address: Union Plaza (2Nd Floor) 1 Union Wynd Aberdeen AB10 1SL. 2014-12-10 View Report
Officers. Officer name: Patricia Watson. Termination date: 2014-10-10. 2014-10-10 View Report
Accounts. Accounts type small. 2014-09-08 View Report
Officers. Officer name: Mr Jens Rebsdorf-Gregersen. 2014-06-19 View Report
Officers. Officer name: Agnar Kongshaug. 2014-06-19 View Report
Officers. Officer name: Erik Magnesen. 2014-06-19 View Report
Officers. Officer name: Frederik Hvistendahl. 2014-06-19 View Report
Officers. Officer name: Mr Erik Simonsen. 2014-06-19 View Report
Officers. Officer name: Mr Lars Krogh. 2014-06-19 View Report
Change of name. Description: Company name changed apply altra LIMITED\certificate issued on 13/06/14. 2014-06-13 View Report
Resolution. Description: Resolutions. 2014-05-30 View Report
Document replacement. Form type: SH01. 2014-05-30 View Report
Capital. Capital allotment shares. 2014-05-23 View Report
Capital. Capital allotment shares. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Officers. Officer name: Mr Erik Magnesen. 2013-12-02 View Report
Officers. Officer name: Kjell Grude. 2013-12-02 View Report
Accounts. Accounts type small. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3. 2012-11-23 View Report
Accounts. Accounts type small. 2012-09-13 View Report
Officers. Officer name: Per Hatlem. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report