Accounts. Accounts type full. |
2023-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Accounts. Accounts type full. |
2022-05-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-23 |
View Report |
Accounts. Accounts type full. |
2021-07-02 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-06-22 |
View Report |
Persons with significant control. Cessation date: 2021-06-10. Psc name: Noco (Uk) Limited. |
2021-06-22 |
View Report |
Capital. Capital allotment shares. |
2021-06-16 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-06-09 |
View Report |
Capital. Description: Statement by Directors. |
2021-06-03 |
View Report |
Insolvency. Description: Solvency Statement dated 20/05/21. |
2021-06-03 |
View Report |
Resolution. Description: Resolutions. |
2021-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Resolution. Description: Resolutions. |
2021-04-28 |
View Report |
Persons with significant control. Change date: 2020-09-24. Psc name: Noco (Uk) Limited. |
2020-10-12 |
View Report |
Address. New address: Independent Oil Tools Ltd Building Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd. Old address: 88a Regent Quay Aberdeen AB11 5AS Scotland. Change date: 2020-10-08. |
2020-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-26 |
View Report |
Persons with significant control. Change date: 2020-03-04. Psc name: Noco (Uk) Limited. |
2020-03-24 |
View Report |
Capital. Capital allotment shares. |
2020-03-16 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-03-03 |
View Report |
Capital. Description: Statement by Directors. |
2020-02-26 |
View Report |
Insolvency. Description: Solvency Statement dated 10/02/20. |
2020-02-26 |
View Report |
Resolution. Description: Resolutions. |
2020-02-26 |
View Report |
Capital. Capital allotment shares. |
2019-07-22 |
View Report |
Capital. Capital allotment shares. |
2019-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-22 |
View Report |
Persons with significant control. Psc name: Noco (Uk) Limited. Notification date: 2018-08-29. |
2019-03-12 |
View Report |
Persons with significant control. Cessation date: 2018-08-29. Psc name: Tot Drilling Ltd. |
2019-03-12 |
View Report |
Capital. Capital allotment shares. |
2018-10-10 |
View Report |
Accounts. Accounts type small. |
2018-09-21 |
View Report |
Capital. Capital allotment shares. |
2018-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-28 |
View Report |
Officers. Change date: 2017-10-17. Officer name: Stronachs Secretaries Limited. |
2018-02-12 |
View Report |
Persons with significant control. Change date: 2017-04-26. Psc name: Tot Drilling Ltd. |
2017-10-23 |
View Report |
Officers. Appointment date: 2017-09-30. Officer name: Stronachs Secretaries Limited. |
2017-10-12 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-09-30. |
2017-10-04 |
View Report |
Persons with significant control. Psc name: Vindex Limited. Cessation date: 2017-04-26. |
2017-09-26 |
View Report |
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-04-26. |
2017-09-26 |
View Report |
Persons with significant control. Psc name: Tot Drilling Ltd. Notification date: 2017-04-26. |
2017-09-26 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-09-26 |
View Report |
Address. Old address: 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland AB11 5PW Scotland. New address: 88a Regent Quay Aberdeen AB11 5AS. Change date: 2017-09-21. |
2017-09-21 |
View Report |
Resolution. Description: Resolutions. |
2017-05-09 |
View Report |
Change of name. Description: Company name changed mountwest petroleum LIMITED\certificate issued on 08/05/17. |
2017-05-08 |
View Report |
Resolution. Description: Resolutions. |
2017-05-08 |
View Report |
Officers. Appointment date: 2017-04-26. Officer name: Mr Ulf Eide. |
2017-04-27 |
View Report |
Address. Old address: 1 George Square Glasgow G2 1AL United Kingdom. Change date: 2017-04-27. New address: 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland AB11 5PW. |
2017-04-27 |
View Report |
Officers. Officer name: Vindex Limited. Termination date: 2017-04-26. |
2017-04-27 |
View Report |
Officers. Termination date: 2017-04-26. Officer name: Vindex Services Limited. |
2017-04-27 |
View Report |