DEVONIAN PETROLEUM LIMITED - GULLANE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Address. Old address: C/O Saffery 133 Fountainbridge Edinburgh EH3 9BA Scotland. Change date: 2023-09-19. New address: Muirfield Green Lodge Duncur Road Gullane EH31 2EF. 2023-09-19 View Report
Accounts. Accounts type unaudited abridged. 2023-09-19 View Report
Address. Change date: 2023-09-04. New address: C/O Saffery 133 Fountainbridge Edinburgh EH3 9BA. Old address: C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2022-03-03 View Report
Capital. Capital cancellation shares. 2022-02-21 View Report
Capital. Capital return purchase own shares. 2022-02-21 View Report
Capital. Second filing capital allotment shares. 2021-11-12 View Report
Capital. Second filing capital allotment shares. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2021-11-11 View Report
Confirmation statement. Statement with updates. 2021-10-08 View Report
Gazette. Gazette filings brought up to date. 2021-09-29 View Report
Gazette. Gazette notice compulsory. 2021-08-24 View Report
Capital. Capital allotment shares. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Persons with significant control. Psc name: Damir Tarenov. Notification date: 2020-06-19. 2020-06-29 View Report
Persons with significant control. Withdrawal date: 2020-06-29. 2020-06-29 View Report
Capital. Capital allotment shares. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2019-03-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-11-15 View Report
Accounts. Change account reference date company previous extended. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Address. Old address: Muirfield Green Lodge Duncur Road Gullane EH31 2EF Scotland. Change date: 2018-05-22. New address: C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA. 2018-05-22 View Report
Accounts. Change account reference date company previous shortened. 2018-02-16 View Report
Persons with significant control. Notification date: 2017-05-04. Psc name: Nigel Whiteley. 2018-01-23 View Report
Officers. Appointment date: 2017-09-20. Officer name: Murat Tarenov. 2017-12-27 View Report
Persons with significant control. Cessation date: 2017-09-05. Psc name: Alastair Louis Murray. 2017-12-27 View Report
Persons with significant control. Cessation date: 2017-09-05. Psc name: A Person with Significant Control. 2017-12-27 View Report
Capital. Capital allotment shares. 2017-12-15 View Report
Capital. Capital name of class of shares. 2017-12-15 View Report
Incorporation. Memorandum articles. 2017-12-15 View Report
Resolution. Description: Resolutions. 2017-12-15 View Report
Resolution. Description: Resolutions. 2017-12-15 View Report
Capital. Second filing capital allotment shares. 2017-12-15 View Report
Capital. Capital allotment shares. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Incorporation. Capital: GBP 100 2017-05-04 View Report