EGDON RESOURCES (AURORA) LIMITED - ABERDEEN


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

Description Filing date
Accounts. Change account reference date company previous extended. 2024-01-11 View Report
Persons with significant control. Change date: 2023-10-18. Psc name: Egdon Resources Plc. 2024-01-11 View Report
Accounts. Accounts type total exemption full. 2023-12-05 View Report
Accounts. Change account reference date company previous shortened. 2023-09-19 View Report
Confirmation statement. Statement with updates. 2023-05-05 View Report
Persons with significant control. Psc name: Egdon Resources Plc. Notification date: 2023-03-01. 2023-05-04 View Report
Persons with significant control. Withdrawal date: 2023-05-04. 2023-05-04 View Report
Address. Old address: 28 Albyn Place Aberdeen AB10 1YL Scotland. Change date: 2023-04-06. New address: Brodies House 31-33 Union Grove Aberdeen AB10 6SD. 2023-04-06 View Report
Change of name. Description: Company name changed aurora production (uk) LIMITED\certificate issued on 17/03/23. 2023-03-17 View Report
Resolution. Description: Resolutions. 2023-03-17 View Report
Resolution. Description: Resolutions. 2023-03-10 View Report
Capital. Capital allotment shares. 2023-03-02 View Report
Officers. Termination date: 2023-03-01. Officer name: Kenneth George Mchattie. 2023-03-02 View Report
Officers. Officer name: Margaret Elaine Fergus Stoddart. Termination date: 2023-03-01. 2023-03-02 View Report
Officers. Termination date: 2023-03-01. Officer name: Nicola Hamilton. 2023-03-02 View Report
Officers. Termination date: 2023-03-01. Officer name: Laurence William Kinch. 2023-03-02 View Report
Officers. Officer name: Walter Rookehurst Roberts. Appointment date: 2023-03-01. 2023-03-01 View Report
Officers. Appointment date: 2023-03-01. Officer name: Mr Martin John Durham. 2023-03-01 View Report
Officers. Officer name: Mr Mark Anthony William Abbott. Appointment date: 2023-03-01. 2023-03-01 View Report
Officers. Officer name: Ian Patrick Roche. Termination date: 2022-10-03. 2022-10-19 View Report
Accounts. Accounts type total exemption full. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-05-08 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2018-05-09 View Report
Address. New address: 28 Albyn Place Aberdeen AB10 1YL. Change date: 2018-03-23. Old address: The Office Westfield Estate Milltimber Aberdeenshire AB13 0EX. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption full. 2017-05-12 View Report
Annual return. With made up date full list shareholders. 2016-05-30 View Report
Accounts. Accounts type total exemption small. 2016-05-10 View Report
Mortgage. Charge number: 2. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Mortgage. Charge number: 1. 2015-05-09 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Officers. Officer name: Mr Laurence William Kinch. Change date: 2009-10-01. 2013-05-22 View Report
Officers. Officer name: Mr Ian Patrick Roche. Change date: 2012-05-25. 2013-05-22 View Report
Officers. Change date: 2012-05-25. Officer name: Mrs Margaret Elaine Fergus Stoddart. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Officers. Officer name: Mr Ian Patrick Roche. Change date: 2012-05-03. 2012-05-24 View Report
Officers. Officer name: Mr Laurence William Kinch. Change date: 2012-05-03. 2012-05-24 View Report