CS01 |
Confirmation statement with updates 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
31st August 2023 - the day director's appointment was terminated
filed on: 8th, October 2023
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 22nd May 2023
filed on: 10th, July 2023
| capital
|
Free Download
(6 pages)
|
CERTNM |
Company name changed metron oil & gas LIMITEDcertificate issued on 19/05/23
filed on: 19th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 14th December 2020: 10.07 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(12 pages)
|
SH20 |
Statement by Directors
filed on: 6th, April 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, April 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/12/20
filed on: 6th, April 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th April 2021: 10.07 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th January 2021
filed on: 14th, January 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
10th December 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
27th June 2019 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th January 2019
filed on: 28th, January 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2019: 10.18 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st September 2018: 10.06 GBP
filed on: 5th, October 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4670100001, created on 4th July 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, June 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
14th August 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 10.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st September 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2014. New Address: Office Building 1 Kirkwood Commercial Park Inverurie Aberdeenshire AB51 5NR. Previous address: Kirkwood Commercial Park Kirkwood Commercial Park Inverurie Aberdeenshire AB51 5NR Scotland
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Mitchell Street Dalkeith Midlothian EH22 1JQ Scotland on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(7 pages)
|