ALTERA VOYAGEUR PRODUCTION LIMITED: Filings - Page 4
Overview
Company Name | ALTERA VOYAGEUR PRODUCTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314841 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ALTERA VOYAGEUR PRODUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Registration of charge SC3148410025, created on Jun 30, 2016 | 17 pages | MR01 | ||||||||||
Termination of appointment of Dennis Law as a director on Mar 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stig Morten Helland as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Brett as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Lytzen as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dennis Law as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Berger Johannessen as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on Feb 25, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Registered office address changed from 191 West George Street Glasgow G2 2LD on Oct 30, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Carl Lieungh as a director on May 02, 2013 | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed sevan production uk LIMITED\certificate issued on 11/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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