SPENCER ENERGY SERVICES LTD.: Filings

  • Overview

    Company NameSPENCER ENERGY SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320983
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SPENCER ENERGY SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Termination of appointment of Alan Wilson as a director on Sep 19, 2012

    1 pagesTM01

    Annual return made up to Apr 13, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2012

    Statement of capital on May 30, 2012

    • Capital: GBP 1,182,029.488
    SH01

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on Jan 25, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer agreement entered 16/06/2011
    RES13

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Apr 13, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Foresight Fund Managers Limited on Apr 14, 2010

    2 pagesCH04

    Appointment of William John Aiken as a secretary

    2 pagesAP03

    Termination of appointment of Foresight Fund Managers Limited as a secretary

    1 pagesTM02

    Appointment of William John Aiken as a director

    2 pagesAP01

    Termination of appointment of Raymond Spencer as a director

    1 pagesTM01

    Termination of appointment of David Hurst-Brown as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,182,029.49
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,181,610.00
    4 pagesSH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Consent is hereby given bu the holders 23/12/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Consent is hereby given by the holders 23/12/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Alan Wilson as a director

    3 pagesAP01

    Total exemption full accounts made up to Sep 30, 2009

    14 pagesAA

    Appointment of Thomas Alexander Thorp as a director

    3 pagesAP01

    Annual return made up to Apr 13, 2010

    13 pagesAR01

    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