Confirmation statement. Statement with updates. |
2024-03-25 |
View Report |
Persons with significant control. Change date: 2024-03-22. Psc name: Jersey E & P Ltd. |
2024-03-25 |
View Report |
Address. Old address: 6 Rubislaw Terrace Aberdeen AB10 1XE. New address: 7 Queens Gardens Aberdeen AB15 4YD. Change date: 2024-03-25. |
2024-03-25 |
View Report |
Officers. Change date: 2024-03-22. Officer name: Mr Jason Andrew Benitz. |
2024-03-25 |
View Report |
Officers. Officer name: Mr Graham Andrew Forbes. Change date: 2024-03-22. |
2024-03-25 |
View Report |
Accounts. Accounts type dormant. |
2023-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-28 |
View Report |
Accounts. Accounts type dormant. |
2022-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-11 |
View Report |
Officers. Appointment date: 2022-02-24. Officer name: Mr Graham Andrew Forbes. |
2022-03-02 |
View Report |
Officers. Termination director company. |
2021-11-25 |
View Report |
Officers. Officer name: Vicary James Gibbs. Termination date: 2021-11-20. |
2021-11-24 |
View Report |
Officers. Officer name: Mr Jason Andrew Benitz. Appointment date: 2021-11-17. |
2021-11-24 |
View Report |
Accounts. Accounts type dormant. |
2021-06-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-22 |
View Report |
Accounts. Accounts type dormant. |
2020-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-02 |
View Report |
Accounts. Accounts type dormant. |
2019-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-09 |
View Report |
Persons with significant control. Psc name: Trap Oil & Gas Limited. Change date: 2018-05-26. |
2019-04-03 |
View Report |
Officers. Officer name: Msp Secretaries Limited. Appointment date: 2019-02-01. |
2019-02-15 |
View Report |
Officers. Officer name: John Andrew Church. Termination date: 2019-02-01. |
2019-02-15 |
View Report |
Officers. Officer name: Mr Vicary James Gibbs. Appointment date: 2018-11-13. |
2018-12-10 |
View Report |
Officers. Termination date: 2018-11-13. Officer name: Scott James Richardson Brown. |
2018-12-10 |
View Report |
Accounts. Accounts type dormant. |
2018-09-24 |
View Report |
Resolution. Description: Resolutions. |
2018-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-29 |
View Report |
Officers. Change date: 2017-12-05. Officer name: Mr Scott James Richardson Brown. |
2017-12-05 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Accounts. Accounts type full. |
2016-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-29 |
View Report |
Mortgage. Charge number: 1. |
2015-07-29 |
View Report |
Accounts. Accounts type full. |
2015-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Officers. Appointment date: 2014-11-01. Officer name: Mr Scott James Richardson Brown. |
2014-11-17 |
View Report |
Officers. Termination date: 2014-10-31. Officer name: Mark Nicholas Groves-Gidney. |
2014-11-04 |
View Report |
Officers. Termination date: 2014-10-31. Officer name: Paul Martin Collins. |
2014-11-04 |
View Report |
Accounts. Accounts type full. |
2014-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Accounts. Accounts type full. |
2013-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Officers. Officer name: Mr Paul Martin Collins. |
2013-04-15 |
View Report |
Officers. Officer name: David Kemp. |
2013-04-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-02-09 |
View Report |
Accounts. Accounts type full. |
2012-10-30 |
View Report |
Address. Change date: 2012-04-27. Old address: C/O Mr M Newman Minarloch Ballater Road Aboyne Aberdeenshire AB34 5JE Scotland. |
2012-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-05 |
View Report |
Auditors. Auditors resignation company. |
2011-08-08 |
View Report |
Officers. Officer name: Mr David Miller Kemp. |
2011-07-27 |
View Report |