AILSA OIL & GAS LIMITED - History of Changes


DateDescription
2022-03-07 delete address 15 DEEVIEW ROAD SOUTH CULTS ABERDEEN SCOTLAND AB15 9GB
2022-03-07 insert address C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND
2022-03-07 update registered_address
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM 15 DEEVIEW ROAD SOUTH CULTS ABERDEEN AB15 9GB SCOTLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update company_status Active => Liquidation
2020-12-15 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2020-12-07 update account_ref_day 5 => 4
2020-12-07 update account_ref_month 4 => 9
2020-12-07 update accounts_last_madeup_date 2019-04-05 => 2020-09-04
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-06-04
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/20
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-05 update statutory_documents PREVSHO FROM 05/04/2021 TO 04/09/2020
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-05-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-28 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-11 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EASON FORREST / 01/01/2016
2016-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ISOBEL FORREST / 01/01/2016
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EASON FORREST / 01/01/2016
2016-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ISOBEL FORREST / 01/01/2016
2016-04-03 update statutory_documents 30/03/16 FULL LIST
2016-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EASON FORREST / 01/01/2016
2016-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ISOBEL FORREST / 01/01/2016
2016-02-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-11 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 34 HAMILTON PLACE ABERDEEN AB15 4BH
2015-10-07 insert address 15 DEEVIEW ROAD SOUTH CULTS ABERDEEN SCOTLAND AB15 9GB
2015-10-07 update registered_address
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 34 HAMILTON PLACE ABERDEEN AB15 4BH
2015-05-07 insert sic_code 06100 - Extraction of crude petroleum
2015-05-07 insert sic_code 06200 - Extraction of natural gas
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-17 update statutory_documents 30/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-11-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-10-24 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 34 HAMILTON PLACE ABERDEEN UNITED KINGDOM AB15 4BH
2014-05-07 insert address 34 HAMILTON PLACE ABERDEEN AB15 4BH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-01 update statutory_documents 30/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-23 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-05
2013-06-23 update accounts_next_due_date 2012-12-30 => 2014-01-05
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-04-22 update statutory_documents 30/03/13 FULL LIST
2012-10-23 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 30/03/12 FULL LIST
2011-04-15 update statutory_documents CURREXT FROM 31/03/2012 TO 05/04/2012
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION