ALTERA VOYAGEUR PRODUCTION LIMITED: Filings - Page 3

  • Overview

    Company NameALTERA VOYAGEUR PRODUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC314841
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ALTERA VOYAGEUR PRODUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2020

    RES15

    Registered office address changed from C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ United Kingdom to Altera House Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on May 13, 2020

    1 pagesAD01

    Termination of appointment of Anne Elizabeth Liversedge as a director on Apr 28, 2020

    1 pagesTM01

    Appointment of Mr William James Duthie as a director on Apr 28, 2020

    2 pagesAP01

    Notification of Brookfield Asset Management Inc. as a person with significant control on Jul 03, 2018

    2 pagesPSC02

    Cessation of Teekay Offshore Partners L.P. as a person with significant control on Jul 03, 2018

    1 pagesPSC07

    Director's details changed for Mr William James Delday on Mar 24, 2020

    2 pagesCH01

    Director's details changed for Mr Stig Morten Helland on Mar 24, 2020

    2 pagesCH01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Registration of charge SC3148410028, created on Nov 04, 2019

    4 pagesMR01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Registration of charge SC3148410027, created on Apr 30, 2019

    23 pagesMR01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Jan 17, 2019 with updates

    4 pagesCS01

    Appointment of Mr William James Delday as a director on Nov 13, 2018

    2 pagesAP01

    Appointment of Mrs Anne Elizabeth Liversedge as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Tor Olav Bye-Andersen as a director on Nov 13, 2018

    1 pagesTM01

    Termination of appointment of Christopher Brett as a director on Nov 13, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Registration of charge SC3148410026, created on Apr 13, 2018

    24 pagesMR01

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 01, 2018

    • Capital: GBP 42,404,964
    4 pagesSH01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    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