INGEN HOLDINGS LIMITED: Filings - Page 3

  • Overview

    Company NameINGEN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292720
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INGEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Colin Ross Fleming as a director on Oct 27, 2017

    1 pagesTM01

    Notification of Afw Uk Oil & Gas Limited as a person with significant control on Oct 19, 2017

    2 pagesPSC02

    Cessation of Amec Foster Wheeler Group Limited as a person with significant control on Oct 19, 2017

    1 pagesPSC07

    Notification of Amec Foster Wheeler Group Limited as a person with significant control on Aug 30, 2017

    2 pagesPSC02

    Cessation of Amec Foster Wheeler (Holdings) Limited as a person with significant control on Aug 30, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017

    2 pagesAP03

    Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017

    1 pagesTM02

    Confirmation statement made on Nov 04, 2016 with updates

    6 pagesCS01

    Appointment of Mr Craig Shanaghey as a director on Oct 03, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Alan James Johnstone as a director on Sep 05, 2016

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Nov 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Secretary's details changed for Miss Helen Webb on Oct 02, 2015

    1 pagesCH03

    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 pagesAD01

    Appointment of Mr Andrew John Ewens as a director on Apr 27, 2015

    2 pagesAP01

    Appointment of Miss Helen Webb as a secretary on Apr 27, 2015

    2 pagesAP03

    Termination of appointment of David Andrew Rose as a director on Apr 27, 2015

    1 pagesTM01

    Termination of appointment of Mark Russell Collis as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Mr Graham Bruce Sleigh as a director on Feb 24, 2015

    2 pagesAP01

    Appointment of Mr Alan James Johnstone as a director on Feb 24, 2015

    2 pagesAP01

    Appointment of Mr Colin Ross Fleming as a director on Feb 24, 2015

    2 pagesAP01

    Termination of appointment of Frazer Stuart Mackay as a director on Jan 28, 2015

    1 pagesTM01

    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