GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Chanonry Street Elgin IV30 6NF Scotland on Tue, 18th Feb 2020 to 25 Bothwell Street Glasgow G2 6NL
filed on: 18th, February 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Dec 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Mar 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Jul 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5019520001, created on Thu, 22nd Dec 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Cluny Square Buckie Banffshire AB56 1AH Scotland on Thu, 29th Sep 2016 to 4 Chanonry Street Elgin IV30 6NF
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Indulf House Lintmill Cullen Moray AB56 4XQ Scotland on Tue, 19th Apr 2016 to 1a Cluny Square Buckie Banffshire AB56 1AH
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Mar 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Jan 2016
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 2.00 GBP
filed on: 31st, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 14th Dec 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jul 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th May 2015
filed on: 7th, May 2015
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed westminster petroleum LTDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
CH01 |
On Wed, 22nd Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(8 pages)
|