AXIS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / AXIS WELL TECHNOLOGY MANAGEMENT LIMITED / 15/09/2023
2023-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-10-07 update num_mort_charges 5 => 7
2023-10-07 update num_mort_satisfied 3 => 5
2023-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2170300007
2023-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2170300006
2023-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2170300004
2023-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2170300005
2023-08-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-08-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-11 update statutory_documents ADOPT ARTICLES 09/08/2023
2023-07-07 delete address KETTOCK LODGE, CAMPUS 2 BALGOWNIE DRIVE ABERDEEN INNOVATION PARK, BRIDGE OF DON ABERDEEN AB22 8GU
2023-07-07 insert address 65 SUSSEX STREET GLASGOW SCOTLAND G41 1DX
2023-07-07 update registered_address
2023-06-16 update statutory_documents DIRECTOR APPOINTED NICK DAVIES
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM KETTOCK LODGE, CAMPUS 2 BALGOWNIE DRIVE ABERDEEN INNOVATION PARK, BRIDGE OF DON ABERDEEN AB22 8GU
2023-06-12 update statutory_documents DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR DAVID IAIN TAYLOR
2023-06-12 update statutory_documents DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2023-06-12 update statutory_documents SECRETARY APPOINTED SALLY EVANS
2023-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2018
2023-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2019
2023-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2020
2023-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2021
2023-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2022
2023-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2023
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-18 delete source_ip 3.248.8.137
2022-10-18 delete source_ip 52.49.198.28
2022-10-18 delete source_ip 52.212.43.230
2022-10-18 insert source_ip 34.251.201.224
2022-10-18 insert source_ip 34.253.101.190
2022-10-18 insert source_ip 54.194.170.100
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-02-14 delete career_pages_linkeddomain linkedin.com
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-07-07 delete company_previous_name SIDECOLT LIMITED
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 01/06/2021
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANDSLEY / 01/06/2021
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALASTAIR DODDS / 01/06/2021
2021-04-21 delete source_ip 63.33.19.148
2021-04-21 delete source_ip 52.18.26.20
2021-04-21 delete source_ip 52.31.80.183
2021-04-21 insert source_ip 3.248.8.137
2021-04-21 insert source_ip 52.49.198.28
2021-04-21 insert source_ip 52.212.43.230
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20
2020-07-22 delete source_ip 3.248.8.137
2020-07-22 delete source_ip 52.49.198.28
2020-07-22 delete source_ip 52.212.43.230
2020-07-22 insert source_ip 63.33.19.148
2020-07-22 insert source_ip 52.18.26.20
2020-07-22 insert source_ip 52.31.80.183
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-19 delete source_ip 162.13.208.229
2020-06-19 insert source_ip 3.248.8.137
2020-06-19 insert source_ip 52.49.198.28
2020-06-19 insert source_ip 52.212.43.230
2020-06-19 update robots_txt_status www.axis-wt.com: 200 => 404
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19
2019-04-14 delete contact_pages_linkeddomain plus.google.com
2019-04-14 insert phone +964 (0) 770 470 2202
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-03-07 delete client Acona
2019-03-07 delete client Africa Oil Corporation
2019-03-07 delete client Aminex
2019-03-07 delete client Bowleven
2019-03-07 delete client Cadogan Petroleum
2019-03-07 delete client Camcon Technology
2019-03-07 delete client Circle Oil Tunisia
2019-03-07 delete client Cluff Natural Resources
2019-03-07 delete client DONG
2019-03-07 delete client Dodsal Resources
2019-03-07 delete client EOG Resources
2019-03-07 delete client EON Rurhgas
2019-03-07 delete client Energean Oil & Gas
2019-03-07 delete client Energy Technologies Institute
2019-03-07 delete client ExxonMobil
2019-03-07 delete client First Africa Oil
2019-03-07 delete client Glencore
2019-03-07 delete client Ithica Energy
2019-03-07 delete client Nexen UK
2019-03-07 delete client Paragon Offshore
2019-03-07 delete client President Energy
2019-03-07 delete client Regal Petroleum
2019-03-07 delete client Rialto Energy
2019-03-07 delete client Ross Offshore Well Management
2019-03-07 delete client Salamander Energy
2019-03-07 delete client San Leon Energy
2019-03-07 delete client Sasol Petroleum
2019-03-07 delete client Seplat Petroleum
2019-03-07 delete client Sonangol
2019-03-07 delete client Stena Drilling
2019-03-07 delete client Sterling Resources
2019-03-07 delete client Tiway Oil
2019-03-07 delete client Vitol
2019-03-07 delete client Woodside
2019-03-07 delete phone +44 (0) 207 872 5821
2019-03-07 insert client Avara Solutions Inc
2019-03-07 insert client Borr Drilling
2019-03-07 insert client Charles River Associates
2019-03-07 insert client Cnooc
2019-03-07 insert client Gas Plant Khalakan Limited
2019-03-07 insert client Hoang Long JOC
2019-03-07 insert client Neptune Energy
2019-03-07 insert client Norscot Oil and Gas Services
2019-03-07 insert client North Sea Well Engineering Ltd
2019-03-07 insert client OPECS Ltd
2019-03-07 insert client Quest Energy LLC
2019-03-07 insert client Silverwell Energy
2019-03-07 insert client Talisman Energy
2019-03-07 insert client Vermillon
2019-03-07 insert client Zarara
2019-03-07 insert client iGas Energy Plc
2018-12-28 insert phone +971 2 882 2210
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-10 delete phone +971 50 973 9613
2018-11-10 insert fax +971 2 882 2201
2018-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2018-04-06 delete client ADIL
2018-04-06 delete client AGR Well Management
2018-04-06 delete client Cuadrilla Resources Limited
2018-04-06 delete client Engie
2018-04-06 delete client Horizon Energy Partners
2018-04-06 delete client Maersk Oil North Sea UK Ltd
2018-04-06 delete client SGS Horizon
2018-04-06 delete client Zenith Energy
2018-04-06 insert client Centrica / Sprit Energy
2018-04-06 insert client Kuwait Oil Company
2018-04-06 insert client SOCO
2018-04-06 insert client Siccar Point Energy
2018-04-06 insert client Total UK / Maersk
2018-04-06 insert client Verus
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-09 delete client BG International
2017-12-09 delete client DNO Oman
2017-12-09 delete client DeNovo Energy
2017-12-09 delete client EON Ruhrgas
2017-12-09 delete client GDF Suez
2017-12-09 delete client GlobalSantaFe
2017-12-09 delete client Hess Ghana
2017-12-09 delete client PA Resources
2017-12-09 delete client Petro Matad
2017-12-09 delete client RWE Dea
2017-12-09 delete client Rex International
2017-12-09 delete client Talisman Energy Norge
2017-12-09 delete client Wintershall Noordzee B.V.
2017-12-09 delete client Xcite Energy
2017-12-09 insert address Sheikh Zayed 1st Street Abu Dhabi UAE
2017-12-09 insert client APO
2017-12-09 insert client Africa Oil Corporation
2017-12-09 insert client Amilcar Petroleum Operations
2017-12-09 insert client Aminex
2017-12-09 insert client Blacksea Oil & Gas
2017-12-09 insert client Chrysaor Limited
2017-12-09 insert client Circle Oil Tunisia
2017-12-09 insert client Costain Upstream Limited
2017-12-09 insert client Cuadrilla Resources Limited
2017-12-09 insert client DNO Technical Services
2017-12-09 insert client EON Rurhgas
2017-12-09 insert client Eland Oil & Gas
2017-12-09 insert client Engie
2017-12-09 insert client First Africa Oil
2017-12-09 insert client Halliburton
2017-12-09 insert client Horizon Energy Partners
2017-12-09 insert client INEOS
2017-12-09 insert client Kan Dana Engineering
2017-12-09 insert client Marathon Oil
2017-12-09 insert client Paragon Offshore
2017-12-09 insert client Regal Petroleum
2017-12-09 insert client Repsol Sinopec
2017-12-09 insert client Trinity
2017-12-09 insert client Whalsay Energy
2017-12-09 insert client Zennor Energy Limited
2017-12-09 insert client Zephyr Wells
2017-12-09 insert phone +971 50 973 9613
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17
2017-03-30 update statutory_documents 20/03/17 STATEMENT OF CAPITAL GBP 1031.99
2017-02-07 update num_mort_outstanding 4 => 2
2017-02-07 update num_mort_satisfied 1 => 3
2017-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2170300002
2017-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2170300003
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update num_mort_charges 3 => 5
2016-12-19 update num_mort_outstanding 2 => 4
2016-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2170300005
2016-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2170300004
2016-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-10-17 insert client ADIL
2016-10-17 insert client AGR Well Management
2016-10-17 insert client Acona
2016-10-17 insert client Azinor Catalyst
2016-10-17 insert client Camcon Technology
2016-10-17 insert client Cluff Natural Resources
2016-10-17 insert client DNO Oman
2016-10-17 insert client DeNovo Energy
2016-10-17 insert client Dubai Petroleum
2016-10-17 insert client Energean Oil & Gas
2016-10-17 insert client Nobel Oil E&P
2016-10-17 insert client Pale Blue Dot Energy
2016-10-17 insert client Paragon
2016-10-17 insert client Petoil
2016-10-17 insert client Petrofac
2016-10-17 insert client SGS Horizon
2016-10-17 insert client Shell UK
2016-09-19 delete address Building 3, Office 243 Chiswick Park 566 Chiswick High Road London, W4 5YA
2016-09-19 delete alias Axis Well Technology Limited
2016-09-19 delete phone +44 (0) 208 899 6550
2016-09-19 insert address 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
2016-09-19 insert phone +44 (0) 207 872 5821
2016-06-23 delete alias Axis Well Technology Ltd
2016-06-23 insert alias Axis Well Technology Limited
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-20 update statutory_documents 20/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-08-10 delete source_ip 134.213.28.249
2015-08-10 insert source_ip 162.13.208.229
2015-08-10 update robots_txt_status www.axis-wt.com: 404 => 200
2015-05-31 insert alias Axis Well Technology Ltd
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2015-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-23 update statutory_documents 20/03/15 FULL LIST
2015-02-08 delete client ADA
2015-02-08 delete client ATP Oil & Gas
2015-02-08 delete client Acona Well Pro Norway
2015-02-08 delete client African Petroleum Company
2015-02-08 delete client Al Hosn / OXY
2015-02-08 delete client Aurelian Oil & Gas
2015-02-08 delete client BP
2015-02-08 delete client Britannia Operator
2015-02-08 delete client Burlington Resources
2015-02-08 delete client CH4 Nederland B.V.
2015-02-08 delete client CNR International (UK) Ltd
2015-02-08 delete client Canadian Superior
2015-02-08 delete client Carigali Hess
2015-02-08 delete client Delcuadra
2015-02-08 delete client Denerco & Altinex
2015-02-08 delete client Diagonal Capital
2015-02-08 delete client ENI China
2015-02-08 delete client Ecumed Petroleum
2015-02-08 delete client Encore Oil
2015-02-08 delete client Endeavour
2015-02-08 delete client GSPC
2015-02-08 delete client Glencore International
2015-02-08 delete client Gold Oil
2015-02-08 delete client Gulf Key Stone Petroleum
2015-02-08 delete client Hoang Long
2015-02-08 delete client Hydrocarbon Resources Limited
2015-02-08 delete client Lundin Britain
2015-02-08 delete client Marathon Oil
2015-02-08 delete client Midia Resources
2015-02-08 delete client Nexen Exploration Norge
2015-02-08 delete client Nexen Petroleum
2015-02-08 delete client Nippon
2015-02-08 delete client OMV UK
2015-02-08 delete client ONGC VL
2015-02-08 delete client Petro-Canada
2015-02-08 delete client PetroResurs
2015-02-08 delete client Petrom
2015-02-08 delete client Phillips
2015-02-08 delete client Regal Petroleum
2015-02-08 delete client Repsol
2015-02-08 delete client Shell
2015-02-08 delete client Sonagas
2015-02-08 delete client Statoil ASA
2015-02-08 delete client Tullow Oil
2015-02-08 delete client Venture Production
2015-02-08 delete client Viking UK
2015-02-08 delete client Warrego Energy
2015-02-08 insert client Alpha Petroleum Resources
2015-02-08 insert client Apache North Sea Limited
2015-02-08 insert client BG International
2015-02-08 insert client CNR International (UK) Limited
2015-02-08 insert client Chevron North Sea
2015-02-08 insert client Dodsal Resources
2015-02-08 insert client EDF Energy
2015-02-08 insert client Ensco
2015-02-08 insert client Faroe Petroleum
2015-02-08 insert client Gazprom Energy
2015-02-08 insert client Genesis Oil & Gas
2015-02-08 insert client Gulf Keystone
2015-02-08 insert client Hess Ghana
2015-02-08 insert client Husky Energy
2015-02-08 insert client Kosmos Energy
2015-02-08 insert client Nexen UK
2015-02-08 insert client Occidental
2015-02-08 insert client Rex International
2015-02-08 insert client Ross Offshore Well Management
2015-02-08 insert client Salamander Energy
2015-02-08 insert client San Leon Energy
2015-02-08 insert client Sasol Petroleum
2015-02-08 insert client Seplat Petroleum
2015-02-08 insert client Statoil UK Limited
2015-02-08 insert client Talisman Energy Norge
2015-02-08 insert client Tullow Group
2015-02-08 insert client Western Zagros
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 delete client Alpha Petroleum Resources
2014-10-28 delete client BG International
2014-10-28 delete client EDF Energy
2014-10-28 delete client Genesis Oil & Gas
2014-10-28 delete client Gulf Keystone
2014-10-28 delete client Hess Ghana
2014-10-28 delete client Maersk Driling
2014-10-28 delete client Occidental
2014-10-28 delete client Rex International
2014-10-28 delete client Ross Offshore Well Management
2014-10-28 delete client Salamander Energy
2014-10-28 delete client San Leon Energy
2014-10-28 delete client Sasol Petroleum
2014-10-28 delete client Seplat Petroleum
2014-10-28 delete client Statoil UK
2014-10-28 delete client Talisman Energy Norge
2014-10-28 delete client Tullow Group
2014-10-28 delete source_ip 162.13.11.78
2014-10-28 insert client ADA
2014-10-28 insert client ATP Oil & Gas
2014-10-28 insert client Acona Well Pro Norway
2014-10-28 insert client African Petroleum Company
2014-10-28 insert client Al Hosn / OXY
2014-10-28 insert client BP
2014-10-28 insert client Britannia Operator
2014-10-28 insert client Burlington Resources
2014-10-28 insert client CH4 Nederland B.V.
2014-10-28 insert client Canadian Superior
2014-10-28 insert client Carigali Hess
2014-10-28 insert client Chevron
2014-10-28 insert client Delcuadra
2014-10-28 insert client Denerco & Altinex
2014-10-28 insert client Diagonal Capital
2014-10-28 insert client ENI China
2014-10-28 insert client Ecumed Petroleum
2014-10-28 insert client Encore Oil
2014-10-28 insert client Endeavour
2014-10-28 insert client GSPC
2014-10-28 insert client Gold Oil
2014-10-28 insert client Gulf Key Stone Petroleum
2014-10-28 insert client Hoang Long
2014-10-28 insert client Hydrocarbon Resources Limited
2014-10-28 insert client Lundin Britain
2014-10-28 insert client Marathon Oil
2014-10-28 insert client Nexen Petroleum
2014-10-28 insert client Nippon
2014-10-28 insert client OMV UK
2014-10-28 insert client ONGC VL
2014-10-28 insert client Perenco Oil & Gas
2014-10-28 insert client Petro-Canada
2014-10-28 insert client PetroResurs
2014-10-28 insert client Petrom
2014-10-28 insert client Phillips
2014-10-28 insert client President Energy
2014-10-28 insert client RWE Dea
2014-10-28 insert client Regal Petroleum
2014-10-28 insert client Repsol
2014-10-28 insert client Shell
2014-10-28 insert client Sonagas
2014-10-28 insert client Tullow Oil
2014-10-28 insert client Vaalco
2014-10-28 insert client Venture Production
2014-10-28 insert client Viking UK
2014-10-28 insert client Warrego Energy
2014-10-28 insert client Wintershall Noordzee B.V.
2014-10-28 insert source_ip 134.213.28.249
2014-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-07-11 delete address Building 3, Office 238, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, UK
2014-07-11 insert address Building 3, Office 243, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, UK
2014-05-28 delete client ADA
2014-05-28 delete client ATP Oil & Gas
2014-05-28 delete client Acona Well Pro Norway
2014-05-28 delete client African Petroleum Company
2014-05-28 delete client Al Hosn / OXY
2014-05-28 delete client BP
2014-05-28 delete client Britannia Operator
2014-05-28 delete client Burlington Resources
2014-05-28 delete client CH4 Nederland B.V.
2014-05-28 delete client Canadian Superior
2014-05-28 delete client Carigali Hess
2014-05-28 delete client Chevron
2014-05-28 delete client Delcuadra
2014-05-28 delete client Denerco & Altinex
2014-05-28 delete client Diagonal Capital
2014-05-28 delete client ENI China
2014-05-28 delete client Ecumed Petroleum
2014-05-28 delete client Encore Oil
2014-05-28 delete client Endeavour
2014-05-28 delete client GSPC
2014-05-28 delete client Gold Oil
2014-05-28 delete client Gulf Key Stone Petroleum
2014-05-28 delete client Hoang Long
2014-05-28 delete client Hydrocarbon Resources Limited
2014-05-28 delete client Lundin Britain
2014-05-28 delete client Marathon Oil
2014-05-28 delete client Nexen Petroleum
2014-05-28 delete client Nippon
2014-05-28 delete client OMV UK
2014-05-28 delete client ONGC VL
2014-05-28 delete client Perenco Oil & Gas
2014-05-28 delete client Petro-Canada
2014-05-28 delete client PetroResurs
2014-05-28 delete client Petrom
2014-05-28 delete client Phillips
2014-05-28 delete client RWE Dea
2014-05-28 delete client Regal Petroleum
2014-05-28 delete client Repsol
2014-05-28 delete client Shell
2014-05-28 delete client Sonagas
2014-05-28 delete client Tullow Oil
2014-05-28 delete client Venture Production
2014-05-28 delete client Viking UK
2014-05-28 delete client Warrego Energy
2014-05-28 delete client Wintershall Noordzee B.V.
2014-05-28 insert client Alpha Petroleum Resources
2014-05-28 insert client BG International
2014-05-28 insert client EDF Energy
2014-05-28 insert client Genesis Oil & Gas
2014-05-28 insert client Gulf Keystone
2014-05-28 insert client Hess Ghana
2014-05-28 insert client Maersk Driling
2014-05-28 insert client Occidental
2014-05-28 insert client Rex International
2014-05-28 insert client Ross Offshore Well Management
2014-05-28 insert client Salamander Energy
2014-05-28 insert client San Leon Energy
2014-05-28 insert client Sasol Petroleum
2014-05-28 insert client Seplat Petroleum
2014-05-28 insert client Statoil UK
2014-05-28 insert client Talisman Energy Norge
2014-05-28 insert client Tullow Group
2014-05-07 delete address KETTOCK LODGE, CAMPUS 2 BALGOWNIE DRIVE ABERDEEN INNOVATION PARK, BRIDGE OF DON ABERDEEN SCOTLAND AB22 8GU
2014-05-07 insert address KETTOCK LODGE, CAMPUS 2 BALGOWNIE DRIVE ABERDEEN INNOVATION PARK, BRIDGE OF DON ABERDEEN AB22 8GU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-17 update statutory_documents 20/03/14 FULL LIST
2013-12-25 delete source_ip 92.52.125.240
2013-12-25 insert source_ip 162.13.11.78
2013-12-11 delete alias Axis Well Technology Ltd
2013-11-07 update account_category MEDUM => FULL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13
2013-10-14 delete client Cadogan Petroleum plc
2013-10-14 delete client Chevron Texaco
2013-10-14 delete client Dubai Petroleum
2013-10-14 delete client E.ON Ruhrgas UK North Sea Ltd
2013-10-14 delete client EQT Partners
2013-10-14 delete client East Coast Energy
2013-10-14 delete client Kavala Oil
2013-10-14 delete client Lundin Russia Services B.V.
2013-10-14 delete client MPE
2013-10-14 delete client Maghreb Petroleum
2013-10-14 delete client Newfield
2013-10-14 delete client OGS Spain
2013-10-14 delete client Odjfell Well Management
2013-10-14 insert client African Petroleum Company
2013-10-14 insert client Al Hosn / OXY
2013-10-14 insert client Aurelian Oil & Gas
2013-10-14 insert client CNR International (UK) Ltd
2013-10-14 insert client Cairn Energy
2013-10-14 insert client Centrica Storage
2013-10-14 insert client Diagonal Capital
2013-10-14 insert client EDF
2013-10-14 insert client Endeavour
2013-10-14 insert client Genesis
2013-10-14 insert client HKN Energy
2013-10-14 insert client Maersk Drilling
2013-10-14 insert client Nexen Exploration Norge
2013-10-14 insert client Noble Drilling
2013-10-14 insert client Oil Search
2013-10-14 insert client Petrom
2013-10-14 insert client Petronas
2013-10-14 insert client Stena Drilling
2013-10-14 insert client Tiway Oil
2013-10-14 insert client Total UK
2013-10-14 insert client Warrego Energy
2013-10-14 insert client Xcite Energy
2013-10-14 insert client Zenith Energy
2013-09-28 insert address Building 3, Office 238, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, UK
2013-09-28 insert phone +44 (0) 208 899 6550
2013-08-17 delete address 1 Union Wynd, Aberdeen, AB10 1DQ
2013-07-04 delete contact_pages_linkeddomain google.co.uk
2013-07-04 insert contact_pages_linkeddomain google.com
2013-06-26 delete address UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2013-06-26 insert address KETTOCK LODGE, CAMPUS 2 BALGOWNIE DRIVE ABERDEEN INNOVATION PARK, BRIDGE OF DON ABERDEEN SCOTLAND AB22 8GU
2013-06-26 update num_mort_charges 1 => 3
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-26 update num_mort_satisfied 0 => 1
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-23 update account_category FULL => MEDUM
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-14 insert alias Axis Well Technology Ltd
2013-05-14 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2170300002
2013-05-14 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2170300003
2013-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2013-05-10 update statutory_documents DIRECTOR APPOINTED PAUL HANDSLEY
2013-05-10 update statutory_documents DIRECTOR APPOINTED WILLIAM ALASTAIR DODDS
2013-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-10 update statutory_documents ADOPT ARTICLES 01/05/2013
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDERSON
2013-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2170300002
2013-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2170300003
2013-05-03 update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 1031.99
2013-03-21 update statutory_documents 20/03/13 FULL LIST
2012-10-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-03-28 update statutory_documents 20/03/12 FULL LIST
2012-01-30 update statutory_documents SECRETARY APPOINTED JENNIFER ANDERSON
2012-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2011-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2011-06-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-06-21 update statutory_documents ARTICLES OF ASSOCIATION
2011-06-21 update statutory_documents ALTER ARTICLES 02/06/2011
2011-06-21 update statutory_documents SUB-DIVISION 02/06/11
2011-03-28 update statutory_documents 20/03/11 FULL LIST
2010-10-14 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-04-12 update statutory_documents 20/03/10 FULL LIST
2009-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-16 update statutory_documents SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-03-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-26 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ
2008-04-01 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-28 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-20 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-29 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-03 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-12-02 update statutory_documents NEW SECRETARY APPOINTED
2003-12-02 update statutory_documents DIRECTOR RESIGNED
2003-12-02 update statutory_documents SECRETARY RESIGNED
2003-12-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-06 update statutory_documents NEW SECRETARY APPOINTED
2003-04-06 update statutory_documents SECRETARY RESIGNED
2003-03-27 update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-09 update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents NEW SECRETARY APPOINTED
2002-03-14 update statutory_documents DIRECTOR RESIGNED
2002-03-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-10-01 update statutory_documents NEW SECRETARY APPOINTED
2001-10-01 update statutory_documents SECRETARY RESIGNED
2001-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-09-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-26 update statutory_documents NEW SECRETARY APPOINTED
2001-06-26 update statutory_documents DIRECTOR RESIGNED
2001-06-26 update statutory_documents SECRETARY RESIGNED
2001-06-13 update statutory_documents COMPANY NAME CHANGED SIDECOLT LIMITED CERTIFICATE ISSUED ON 13/06/01
2001-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION