ALTERA VOYAGEUR PRODUCTION LIMITED: Filings - Page 4

  • 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

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN

    2 pagesAD03

    Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN

    2 pagesAD02

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on Dec 20, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Registration of charge SC3148410025, created on Jun 30, 2016

    17 pagesMR01

    Termination of appointment of Dennis Law as a director on Mar 07, 2016

    1 pagesTM01

    Appointment of Mr Stig Morten Helland as a director on Mar 07, 2016

    2 pagesAP01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 10,404,964
    SH01

    Appointment of Mr Christopher Brett as a director on Nov 12, 2015

    2 pagesAP01

    Termination of appointment of Peter Lytzen as a director on Nov 12, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 10,404,964
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Alloting 9,377,959 ord shares granted 23/04/2010
    RES13

    Appointment of Mr Dennis Law as a director on Jul 16, 2014

    2 pagesAP01

    Termination of appointment of Nils Berger Johannessen as a director on Jul 16, 2014

    1 pagesTM01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 10,404,964
    SH01

    Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on Feb 25, 2014

    1 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Registered office address changed from 191 West George Street Glasgow G2 2LD on Oct 30, 2013

    1 pagesAD01

    Termination of appointment of Carl Lieungh as a director on May 02, 2013

    2 pagesTM01

    Certificate of change of name

    Company name changed sevan production uk LIMITED\certificate issued on 11/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2013

    RES15

    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