Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-08 |
update company_status Active => Active - Proposal to Strike off |
2023-11-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-02 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address 88A REGENT QUAY ABERDEEN SCOTLAND AB11 5AS |
2020-10-30 |
insert address INDEPENDENT OIL TOOLS LTD BUILDING SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH SCOTLAND DD11 3RD |
2020-10-30 |
update registered_address |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOCO (UK) LIMITED / 24/09/2020 |
2020-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2020 FROM
88A REGENT QUAY
ABERDEEN
AB11 5AS
SCOTLAND |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOCO (UK) LIMITED |
2018-10-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-10-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/10/2018 |
2018-10-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
34 ALBYN PLACE
ABERDEEN
AB10 1FW
UNITED KINGDOM |
2018-08-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
2017-10-07 |
delete address 8TH FLOOR SALVESEN TOWER BLAIKIES QUAY ABERDEEN AB11 5PW |
2017-10-07 |
insert address 88A REGENT QUAY ABERDEEN SCOTLAND AB11 5AS |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-09-29 |
update statutory_documents CESSATION OF BREDE BJOVAD LARSEN AS A PSC |
2017-09-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/02/2017 |
2017-09-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/09/2017 |
2017-09-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017 |
2017-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM
8TH FLOOR SALVESEN TOWER
BLAIKIES QUAY
ABERDEEN
AB11 5PW |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-21 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
SCOTLAND |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-06-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-02-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
2016-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-09 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-26 |
update statutory_documents SAIL ADDRESS CREATED |
2015-10-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-10-26 |
update statutory_documents 29/09/15 FULL LIST |
2015-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-02-25 |
update statutory_documents DIRECTOR APPOINTED STUART IAIN NOBLE |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CROLL |
2014-11-07 |
update account_category GROUP => SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-10-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-30 |
update statutory_documents 29/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-05-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2014-03-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-03-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-01 |
update statutory_documents 29/09/13 FULL LIST |
2013-08-01 |
update num_mort_outstanding 1 => 0 |
2013-08-01 |
update num_mort_satisfied 0 => 1 |
2013-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-26 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-26 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2013-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-11-12 |
update statutory_documents 29/09/12 FULL LIST |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MONTGOMERY |
2011-12-23 |
update statutory_documents COMPANY NAME CHANGED LARSEN OIL & GAS LIMITED
CERTIFICATE ISSUED ON 23/12/11 |
2011-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-10-17 |
update statutory_documents 29/09/11 FULL LIST |
2010-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-10-11 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 20/09/2010 |
2010-01-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-11-04 |
update statutory_documents 29/09/09 FULL LIST |
2009-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2009-01-19 |
update statutory_documents DIRECTOR APPOINTED ALAN JOHN CROLL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMMA HODCROFT |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-01 |
update statutory_documents SECRETARY RESIGNED |
2004-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |