INGEN HOLDINGS LIMITED: Filings - Page 3
Overview
Company Name | INGEN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC292720 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for INGEN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Colin Ross Fleming as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Notification of Afw Uk Oil & Gas Limited as a person with significant control on Oct 19, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Amec Foster Wheeler Group Limited as a person with significant control on Oct 19, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Amec Foster Wheeler Group Limited as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Amec Foster Wheeler (Holdings) Limited as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Craig Shanaghey as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Alan James Johnstone as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on Jan 04, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Secretary's details changed for Miss Helen Webb on Oct 02, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Foster Wheeler House 5 Seaward Place Glasgow G41 1HH to City Gate Altens Farm Road Nigg Aberdeen AB12 3LB on May 29, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew John Ewens as a director on Apr 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Helen Webb as a secretary on Apr 27, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Andrew Rose as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Russell Collis as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Bruce Sleigh as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan James Johnstone as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Ross Fleming as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frazer Stuart Mackay as a director on Jan 28, 2015 | 1 pages | TM01 | ||||||||||
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