ONE-DYAS NORTH SEA LIMITED: Filings - Page 2

  • Overview

    Company NameONE-DYAS NORTH SEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC282771
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ONE-DYAS NORTH SEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robert Jan Baurdoux as a director on Apr 01, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital on Jan 10, 2019

    • Capital: GBP 100.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors authorised to capitalise a maximum sum not exceeding £2,791,030 being the total sum standing to the credit of the company's share premium account 20/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on May 02, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 336,335
    SH01

    Termination of appointment of Arnoldus Jacobus Emke as a director on Feb 01, 2016

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Approval of faciliy agreement 24/04/2015
    RES13

    Registration of charge SC2827710003, created on Jun 02, 2015

    35 pagesMR01

    Registration of charge SC2827710001, created on Apr 30, 2015

    35 pagesMR01

    Registration of charge SC2827710002, created on Apr 30, 2015

    35 pagesMR01

    Annual return made up to Apr 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 336,335
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Apr 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 336,335
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    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