RAMBOLL OIL & GAS UK LIMITED: Filings

  • Overview

    Company NameRAMBOLL OIL & GAS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC245357
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RAMBOLL OIL & GAS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jens Rebsdorf-Gregersen as a director on Feb 11, 2021

    1 pagesTM01

    Termination of appointment of Lars Krogh as a director on Feb 11, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Timothy James Cunningham as a secretary on Jun 20, 2019

    2 pagesAP03

    Termination of appointment of Andrew Charles Thorp as a secretary on Jun 20, 2019

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Timothy Edward Martin as a director on Jan 31, 2017

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 4,320,453
    SH01

    Statement of capital following an allotment of shares on Dec 15, 2015

    • Capital: GBP 4,320,453.00
    4 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Secretary's details changed for Mr Andrew Charles Thorp on May 22, 2015

    1 pagesCH03

    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 pagesAD01

    Appointment of Mr Timothy Edward Martin as a director on Apr 29, 2015

    2 pagesAP01

    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