PUFFIN ENERGY LIMITED - INSCH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Accounts. Accounts type total exemption full. 2024-01-10 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2023-04-10 View Report
Officers. Officer name: Hm Secretaries Limited. Appointment date: 2023-02-17. 2023-02-17 View Report
Officers. Termination date: 2022-12-15. Officer name: Julie Lynne Mcwilliam. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Persons with significant control. Cessation date: 2018-02-13. Psc name: Bryan Douglas Charles Harper. 2018-02-14 View Report
Persons with significant control. Psc name: Loghaul Limited. Change date: 2018-02-13. 2018-02-14 View Report
Officers. Officer name: Mr Allyn Charles Harper. Appointment date: 2018-01-19. 2018-01-23 View Report
Officers. Appointment date: 2017-12-19. Officer name: Ms Julie Lynne Mcwilliam. 2018-01-22 View Report
Persons with significant control. Notification date: 2017-12-19. Psc name: Loghaul Limited. 2018-01-22 View Report
Persons with significant control. Cessation date: 2017-12-19. Psc name: Thomas John Tait. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Officers. Officer name: Lc Secretaries Limited. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2011-01-12 View Report
Address. Change date: 2011-01-05. Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. 2011-01-05 View Report
Officers. Officer name: Thomas Tait. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2010-02-08 View Report
Annual return. Legacy. 2009-04-21 View Report
Accounts. Accounts type total exemption small. 2009-04-09 View Report
Annual return. Legacy. 2008-04-29 View Report
Officers. Description: New director appointed. 2007-04-16 View Report
Officers. Description: New director appointed. 2007-04-16 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Change of name. Description: Company name changed ledge 967 LIMITED\certificate issued on 04/04/07. 2007-04-04 View Report
Capital. Description: Ad 29/03/07--------- £ si 199900@.01=1999 £ ic 1/2000. 2007-04-02 View Report