Background WavePink WaveYellow Wave

SPIRIT ENERGY NORTH SEA OIL LIMITED (SC210361)

SPIRIT ENERGY NORTH SEA OIL LIMITED (SC210361) is an active UK company. incorporated on 25 August 2000. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SPIRIT ENERGY NORTH SEA OIL LIMITED has been registered for 25 years. Current directors include BROWELL-HOOK, Matthew David, HARRISON, Nicholas Charles, HEPBURN, Peter Wilson.

Company Number
SC210361
Status
active
Type
ltd
Incorporated
25 August 2000
Age
25 years
Address
5th Floor, Aberdeen, AB11 6EQ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BROWELL-HOOK, Matthew David, HARRISON, Nicholas Charles, HEPBURN, Peter Wilson
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT ENERGY NORTH SEA OIL LIMITED

SPIRIT ENERGY NORTH SEA OIL LIMITED is an active company incorporated on 25 August 2000 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SPIRIT ENERGY NORTH SEA OIL LIMITED was registered 25 years ago.(SIC: 06100)

Status

active

Active since 25 years ago

Company No

SC210361

LTD Company

Age

25 Years

Incorporated 25 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CENTRICA NORTH SEA OIL LIMITED
From: 12 September 2011To: 11 December 2017
VENTURE NORTH SEA OIL LIMITED
From: 27 September 2007To: 12 September 2011
VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED
From: 28 December 2000To: 27 September 2007
VENTURE PRODUCTION (A FIELDS) LIMITED
From: 20 October 2000To: 28 December 2000
MOUNTWEST 305 LIMITED
From: 25 August 2000To: 20 October 2000
Contact
Address

5th Floor Iq Building 15 Justice Mill Lane Aberdeen, AB11 6EQ,

Previous Addresses

Kings Close 62 Huntly Street Aberdeen AB10 1RS
From: 15 October 2009To: 5 September 2011
34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 25 August 2000To: 15 October 2009
Timeline

69 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
67
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWELL-HOOK, Matthew David

Active
Floor, AberdeenAB11 6EQ
Born March 1983
Director
Appointed 01 Sept 2025

HARRISON, Nicholas Charles

Active
Floor, AberdeenAB11 6EQ
Born January 1967
Director
Appointed 31 Jul 2024

HEPBURN, Peter Wilson

Active
Floor, AberdeenAB11 6EQ
Born December 1971
Director
Appointed 18 Jul 2025

HOBDEN, Brian

Resigned
40 Woodburn Crescent, AberdeenAB15 8JX
Secretary
Appointed 25 Mar 2002
Resigned 15 Nov 2006

MACLEOD, Nicola

Resigned
Floor, AberdeenAB11 6EQ
Secretary
Appointed 29 Jan 2019
Resigned 31 Jul 2024

WAITE, Simon Nicholas

Resigned
2 Chestnut Lane, BanchoryAB31 5PH
Secretary
Appointed 15 Nov 2006
Resigned 02 Oct 2009

CENTRICA SECRETARIES LIMITED

Resigned
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 02 Oct 2009
Resigned 31 Dec 2018

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 25 Aug 2000
Resigned 25 Mar 2002

ALLERTON, Marshall

Resigned
Floor, AberdeenAB11 6EQ
Born August 1971
Director
Appointed 16 Apr 2012
Resigned 16 Oct 2013

BARTHOLOMEW, Iain Douglas, Dr

Resigned
Floor, AberdeenAB11 6EQ
Born July 1958
Director
Appointed 08 Feb 2010
Resigned 01 Jan 2014

BEGBIE, Roderick Mcintosh

Resigned
11 Kepplestone Gardens, AberdeenAB15 4DH
Born April 1966
Director
Appointed 03 Sept 2007
Resigned 02 Oct 2009

BEVINGTON, Andrew Richard

Resigned
Floor, AberdeenAB11 6EQ
Born June 1968
Director
Appointed 01 Jan 2014
Resigned 13 Jul 2016

BIRD, Christopher Terence

Resigned
Floor, AberdeenAB11 6EQ
Born October 1960
Director
Appointed 08 Feb 2010
Resigned 16 Apr 2012

CLAYTON, Marie-Louise

Resigned
309 North Deeside Road, AberdeenAB13 0DL
Born August 1960
Director
Appointed 14 Feb 2005
Resigned 06 Dec 2007

COHEN, Colette Brigid

Resigned
Floor, AberdeenAB11 6EQ
Born August 1968
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2016

COX, Christopher Martin

Resigned
Floor, AberdeenAB11 6EQ
Born March 1961
Director
Appointed 01 Mar 2016
Resigned 08 Dec 2017

DE LEEUW, Paul

Resigned
Floor, AberdeenAB11 6EQ
Born February 1964
Director
Appointed 11 May 2011
Resigned 16 Aug 2013

DINGWALL, Bruce Alan Ian

Resigned
Balgersho House, BlairgowriePH13 9JE
Born October 1959
Director
Appointed 13 Oct 2000
Resigned 09 Sept 2004

HANAFIN, Vincent Mark

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1959
Director
Appointed 02 Oct 2009
Resigned 08 Feb 2010

HARRISON, Gerald Martin

Resigned
Floor, AberdeenAB11 6EQ
Born February 1954
Director
Appointed 08 Dec 2017
Resigned 24 Jun 2022

HEDLEY, Paul Ian, Mr.

Resigned
Floor, AberdeenAB11 6EQ
Born October 1969
Director
Appointed 01 Sept 2011
Resigned 25 Oct 2013

JONES, Dennis Gareth

Resigned
Floor, AberdeenAB11 6EQ
Born May 1965
Director
Appointed 01 Nov 2019
Resigned 30 Aug 2024

KABRA, Girish Rajkumar

Resigned
Floor, AberdeenAB11 6EQ
Born September 1978
Director
Appointed 05 Aug 2022
Resigned 13 Mar 2025

LAPPIN, Mark Stephen

Resigned
Floor, AberdeenAB11 6EQ
Born May 1961
Director
Appointed 01 Jan 2014
Resigned 13 Jul 2016

LE POIDEVIN, Andrew Daryl

Resigned
Floor, AberdeenAB11 6EQ
Born April 1958
Director
Appointed 14 Jul 2017
Resigned 31 May 2019

LUMSDEN, Roy Andrew

Resigned
Floor, AberdeenAB11 6EQ
Born April 1958
Director
Appointed 05 Jun 2015
Resigned 14 Jul 2017

MACLEOD, Nicola Jane

Resigned
Floor, AberdeenAB11 6EQ
Born March 1974
Director
Appointed 11 Sept 2018
Resigned 31 Jul 2024

MADDOCK, Nicholas William

Resigned
62 Huntly Street, AberdeenAB10 1RS
Born January 1971
Director
Appointed 09 Nov 2009
Resigned 05 Jul 2011

MARTINSEN, Rune

Resigned
Roosenberggata 99, 4007 Stavanger
Born January 1965
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2018

MCCALLUM, Craig

Resigned
Floor, AberdeenAB11 6EQ
Born June 1968
Director
Appointed 16 Apr 2012
Resigned 01 Jan 2014

MCCULLOCH, Neil James

Resigned
Floor, AberdeenAB11 6EQ
Born October 1970
Director
Appointed 01 Jan 2019
Resigned 29 Sept 2023

MCGINIGAL, Scott

Resigned
Floor, AberdeenAB11 6EQ
Born October 1971
Director
Appointed 29 Sept 2023
Resigned 18 Jul 2025

MCKENNA, Gregory Craig

Resigned
Floor, AberdeenAB11 6EQ
Born January 1966
Director
Appointed 08 Feb 2010
Resigned 16 Apr 2012

MELAND, Steinar

Resigned
Floor, AberdeenAB11 6EQ
Born February 1968
Director
Appointed 13 Jul 2016
Resigned 08 Dec 2017

MURPHY, Jonathan David

Resigned
First Floor, EdinburghEH3 6LZ
Born January 1956
Director
Appointed 13 Oct 2000
Resigned 14 May 2009

Persons with significant control

2

1 Active
1 Ceased
20 Kingston Road, Staines-Upon-ThamesTW18 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2017
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Second Filing Of Form With Form Type
23 March 2015
RP04RP04
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Statement Of Companys Objects
27 January 2010
CC04CC04
Resolution
27 January 2010
RESOLUTIONSResolutions
Resolution
27 January 2010
RESOLUTIONSResolutions
Termination Director Company
24 December 2009
TM01Termination of Director
Legacy
27 November 2009
MG03sMG03s
Legacy
27 November 2009
MG03sMG03s
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 October 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288cChange of Particulars
Legacy
17 October 2008
353a353a
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
17 November 2007
410(Scot)410(Scot)
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Memorandum Articles
5 October 2007
MEM/ARTSMEM/ARTS
Legacy
27 September 2007
419a(Scot)419a(Scot)
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
410(Scot)410(Scot)
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Legacy
2 September 2005
288cChange of Particulars
Legacy
2 September 2005
288cChange of Particulars
Legacy
26 July 2005
410(Scot)410(Scot)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
9 October 2004
363aAnnual Return
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
14 May 2003
419a(Scot)419a(Scot)
Legacy
14 May 2003
410(Scot)410(Scot)
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
12 October 2001
410(Scot)410(Scot)
Legacy
3 September 2001
363aAnnual Return
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288cChange of Particulars
Certificate Change Of Name Company
27 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2000
NEWINCIncorporation