CH03 |
On 13th September 2023 secretary's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th September 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2023. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 13 Queen's Road Aberdeen AB15 4YL
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(21 pages)
|
TM02 |
22nd February 2019 - the day secretary's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th December 2018 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2018
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2018
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th December 2018 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 14th, January 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th December 2018: 46065225.00 GBP
filed on: 31st, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st December 2018
filed on: 31st, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
2nd March 2018 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
28th March 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 23rd, February 2017
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 30000.00 GBP
capital
|
|
CERTNM |
Company name changed third energy LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
10th October 2013 - the day director's appointment was terminated
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th May 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 25th, February 2013
| accounts
|
Free Download
(13 pages)
|
TM02 |
20th February 2013 - the day secretary's appointment was terminated
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th May 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
20th July 2012 - the day director's appointment was terminated
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th March 2012
filed on: 15th, March 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed 3RD energy LIMITEDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th May 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd August 2011 - the day secretary's appointment was terminated
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3rd August 2011
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed third oil LIMITEDcertificate issued on 28/02/11
filed on: 28th, February 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th February 2011
filed on: 28th, February 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
27th October 2010 - the day director's appointment was terminated
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 8th May 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 4th June 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 29th, July 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 23/07/08
filed on: 29th, July 2008
| capital
|
Free Download
(1 page)
|
288a |
On 29th July 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 29th July 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 29th July 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ledge 1042 LIMITEDcertificate issued on 11/07/08
filed on: 5th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(20 pages)
|