Background WavePink WaveYellow Wave

ELAND OIL & GAS LIMITED (SC364753)

ELAND OIL & GAS LIMITED (SC364753) is an active UK company. incorporated on 28 August 2009. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ELAND OIL & GAS LIMITED has been registered for 16 years. Current directors include BROWN, Roger Thompson, UDEH, Pius Ozoemenam.

Company Number
SC364753
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BROWN, Roger Thompson, UDEH, Pius Ozoemenam
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAND OIL & GAS LIMITED

ELAND OIL & GAS LIMITED is an active company incorporated on 28 August 2009 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ELAND OIL & GAS LIMITED was registered 16 years ago.(SIC: 06100)

Status

active

Active since 16 years ago

Company No

SC364753

LTD Company

Age

16 Years

Incorporated 28 August 2009

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 20 May 2025 (10 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ELAND OIL & GAS PLC
From: 28 February 2012To: 20 December 2019
ELAND OIL & GAS LIMITED
From: 28 September 2009To: 28 February 2012
MOUNTWEST 852 LIMITED
From: 28 August 2009To: 28 September 2009
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 28 August 2009To: 17 October 2017
Timeline

121 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Funding Round
Jan 10
Director Joined
Jun 10
Funding Round
Sept 10
Funding Round
Dec 10
Share Issue
Jul 11
Share Issue
Feb 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Funding Round
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Sept 15
Share Issue
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Feb 18
Director Joined
Jun 18
Share Buyback
Dec 18
Share Buyback
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Share Buyback
Mar 19
Share Buyback
Apr 19
Share Buyback
Apr 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
Jun 19
Share Buyback
Jun 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Share Buyback
Aug 19
Share Buyback
Aug 19
Share Buyback
Aug 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Share Buyback
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Director Left
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Capital Update
Oct 24
53
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 11 Sept 2020

BROWN, Roger Thompson

Active
Albyn Place, AberdeenAB10 1YL
Born February 1970
Director
Appointed 18 Dec 2019

UDEH, Pius Ozoemenam

Active
Albyn Place, AberdeenAB10 1YL
Born May 1967
Director
Appointed 27 Jul 2022

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1YL
Nominee secretary
Appointed 20 May 2013
Resigned 11 Sept 2020

SHEACH, David Alexander

Resigned
Albyn Place, AberdeenAB10 1FW
Secretary
Appointed 08 Feb 2012
Resigned 20 May 2013

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 28 Aug 2009
Resigned 08 Feb 2012

BAIN, Ronald Yeats

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1967
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2020

BARTLETT, Andrew Donald

Resigned
South Side, Steeple AstonOX25 4RU
Born December 1957
Director
Appointed 01 Jan 2013
Resigned 15 Sept 2014

BLAIR, Ian Leslie

Resigned
Trapiche, Oton
Born February 1953
Director
Appointed 28 Sept 2009
Resigned 08 Sept 2014

CASTRO, Louis Emmanuel

Resigned
Abeey Drive, Bexley ParkDA2 7WP
Born August 1958
Director
Appointed 03 Sept 2012
Resigned 31 May 2016

EDE-GOLIGHTLY, James Lawrence

Resigned
La Route De Sausmarez, St. MartinsGY4 6SE
Born August 1979
Director
Appointed 01 Jan 2013
Resigned 07 Feb 2014

GAY, Nicholas Hugo

Resigned
Albyn Place, AberdeenAB10 1YL
Born August 1955
Director
Appointed 22 Jun 2018
Resigned 17 Dec 2019

HARVEY, Russell Seth

Resigned
Grayswood, HaslemereGU27 2DL
Born March 1952
Director
Appointed 03 Sept 2012
Resigned 17 Dec 2019

KRIJGER, Giles Jacobus

Resigned
Albyn Place, AberdeenAB10 1FW
Born September 1947
Director
Appointed 08 Feb 2012
Resigned 07 Feb 2014

LAMBERT, Robert Alexander

Resigned
Vale Do Lobo, Almancil8135-034
Born February 1949
Director
Appointed 03 Sept 2012
Resigned 31 Dec 2015

MAXWELL, George Walter Mitchell

Resigned
10 Springdale Crescent, AberdeenAB15 9FG
Born January 1966
Director
Appointed 28 Sept 2009
Resigned 31 Jan 2020

NEILSON, Ewan Craig

Resigned
16 Earlspark Road, AberdeenAB15 9BZ
Born November 1958
Nominee director
Appointed 28 Aug 2009
Resigned 28 Sept 2009

NJOKU, Chima Godwin

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1967
Director
Appointed 18 Dec 2019
Resigned 27 Jul 2022

NORRIS, Richard John Hugh

Resigned
Chemin De La Ruette, 01220 Grilly
Born May 1966
Director
Appointed 15 Sept 2014
Resigned 11 Jul 2016

O'CATHAIN, Brian John

Resigned
Albyn Place, AberdeenAB10 1YL
Born November 1959
Director
Appointed 01 Oct 2017
Resigned 17 Dec 2019

OBI, Henry Awele

Resigned
Albyn Place, AberdeenAB10 1YL
Born March 1963
Director
Appointed 11 Jul 2016
Resigned 17 Dec 2019

OKON, Effiong Udofia

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1966
Director
Appointed 18 Dec 2019
Resigned 16 Nov 2020

SERRA, Olivier Ruy

Resigned
Prospect Road, WesthillAB32 6FE
Born April 1970
Director
Appointed 01 May 2016
Resigned 01 Aug 2017

STOUPNITZKY, Gregory Alexis

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1956
Director
Appointed 31 Dec 2015
Resigned 17 Dec 2019

TURCAN, Henry Arthur John

Resigned
Cow Lane, Steeple AstonOX25 4SG
Born January 1974
Director
Appointed 01 Jan 2015
Resigned 17 Dec 2019

WILSON, Harry

Resigned
Park Avenue South, HarpendenAL5 2DZ
Born September 1952
Director
Appointed 26 May 2010
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
(Olu Holloway), Lagos

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
3 Old Burlington Street, LondonW1S 3AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2017
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2020
PSC09Update to PSC Statements
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 March 2020
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
20 December 2019
CERT10CERT10
Re Registration Memorandum Articles
20 December 2019
MARMAR
Resolution
20 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 December 2019
RR02RR02
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Legacy
17 December 2019
OC425OC425
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
13 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 June 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 June 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2019
SH03Return of Purchase of Own Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 May 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
24 April 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 April 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 December 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 December 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2018
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Capital Alter Shares Consolidation
6 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
15 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 September 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 September 2015
MAMA
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 November 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
9 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 May 2014
SH10Notice of Particulars of Variation
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Change Sail Address Company
18 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Resolution
7 September 2012
RESOLUTIONSResolutions
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
30 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Resolution
1 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Accounts Balance Sheet
28 February 2012
BSBS
Auditors Statement
28 February 2012
AUDSAUDS
Auditors Report
28 February 2012
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
28 February 2012
CERT5CERT5
Re Registration Memorandum Articles
28 February 2012
MARMAR
Resolution
28 February 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
28 February 2012
RR01RR01
Capital Alter Shares Consolidation
28 February 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Resolution
31 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
27 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
27 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Resolution
31 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Capital Allotment Shares
30 January 2010
SH01Allotment of Shares
Resolution
3 November 2009
RESOLUTIONSResolutions
Miscellaneous
3 November 2009
MISCMISC
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2009
NEWINCIncorporation