RAMBOLL OIL & GAS UK LIMITED: Filings
Overview
| Company Name | RAMBOLL OIL & GAS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC245357 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RAMBOLL OIL & GAS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jens Rebsdorf-Gregersen as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lars Krogh as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to 5th Floor 7 Castle Street Edinburgh EH2 3AH on Feb 10, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy James Cunningham as a secretary on Jun 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Charles Thorp as a secretary on Jun 20, 2019 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Registered office address changed from 158 Sovereign House 158 West Regent Street Glasgow G2 4RL Scotland to Sovereign House 158 West Regent Street Glasgow G2 4RL on Jun 21, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL Scotland to 158 Sovereign House 158 West Regent Street Glasgow G2 4RL on Jun 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy Edward Martin as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR Scotland to Sovereign House Sovereign House 158 West Regent Street 158 West Regent Street, Glasgow G2 4RL on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2015
| 4 pages | SH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Secretary's details changed for Mr Andrew Charles Thorp on May 22, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 3rd Floor, Langstane House 6 Dee Street Aberdeen AB11 6DR on May 19, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy Edward Martin as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0