CAPRICORN GREENLAND EXPLORATION 2 LIMITED: Filings
Overview
| Company Name | CAPRICORN GREENLAND EXPLORATION 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC328421 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAPRICORN GREENLAND EXPLORATION 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on Apr 08, 2014 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Simon John Thomson on Apr 30, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 4 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2010
| 5 pages | SH01 | ||||||||||||||
Secretary's details changed for Mr Duncan Alexander Wood on Sep 30, 2010 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Simon John Thomson on Sep 21, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Michael John Watts on Sep 21, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms. Janice Margaret Brown on Sep 21, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 23 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
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