Aberdeen
AB11 6DB
Scotland
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Robert Stephen Adams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Neo Energy Limited 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Russell Alexander Alton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Martin James Rowe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(15 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Douglas Grassick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lydford, Scotland Lane Haslemere GU27 3AR |
Director Name | Mr Robert Dennis Moore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Road Woking Surrey GU22 7BX |
Director Name | Dr Nigel John Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Barnsbury Terrace London N1 1JH |
Secretary Name | Dr Nigel John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Barnsbury Terrace London N1 1JH |
Director Name | Mr Stephen Thomas Horton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 263c North Deeside Road Milltimber Deeside Ab13 Ohd |
Director Name | Mr Matthew Brister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2010) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 322 Scimitar Bay Nw Calgary Alberta T3l 1l8 |
Director Name | Mr James Brunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2013) |
Role | Vice President & Finance Director |
Country of Residence | Scotland |
Correspondence Address | Barrowsgate House Drumoak Banchory Aberdeenshire AB31 5EL Scotland |
Director Name | Mr Ernest Joseph Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2013) |
Role | Reservoir Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Gardens Aberdeen Aberdeenshire AB15 4YD Scotland |
Director Name | Einar Hans Bandlien |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Ceo Bridge Energy As |
Country of Residence | Norway |
Correspondence Address | C/O Bridge Energy As Nesbruveien 75 1379 Nesbru Norway |
Director Name | Mr Thomas Hamilton Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silverhill House Banchory Devenick Aberdeen AB12 5XQ Scotland |
Director Name | Dr Kevin Purvis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2014) |
Role | Exploration Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rolland Court Drumlithie Stonehaven AB39 3YY Scotland |
Director Name | Mr Nigel Gamblin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2014) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Tillycairn Corsee Road Banchory Aberdeenshire AB31 5RS Scotland |
Director Name | Mr Craig Durward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2014) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 2014) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Mr John Miller Baillie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2020) |
Role | Subsurface Director |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Peter Findlay Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Ceo Oil & Gas Company |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Colin Christie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Nico Arnoud Brunsmann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2015) |
Role | Operations And Developments Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queen's Gardens Aberdeen AB15 4YD Scotland |
Director Name | Mr Glenn David Benjamin Corrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8th Floor The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland |
Director Name | Mr Peter Neil Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 24 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | silverstoneenergy.co.uk |
---|
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
2 at £0.001 | Verus Petroleum (Sns) Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,766,259 |
Cash | £42,455 |
Current Liabilities | £4,808,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
23 July 2020 | Delivered on: 24 July 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 9 February 2017 Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 24 July 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
30 April 2007 | Delivered on: 18 May 2007 Satisfied on: 5 May 2011 Persons entitled: Mc Energy Solutions Limted Classification: An amendment agreement Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 November 2006 | Delivered on: 5 December 2006 Satisfied on: 5 May 2011 Persons entitled: Mc Energy Solutions Limited Classification: Debenture Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
16 March 2023 | Director's details changed for Mr Paul Harris on 15 November 2020 (2 pages) |
24 January 2023 | Appointment of Mr Robert Huw Gair as a director on 20 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Russell Alexander Alton as a director on 20 January 2023 (1 page) |
24 January 2023 | Termination of appointment of Robert Stephen Adams as a director on 20 January 2023 (1 page) |
24 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
1 April 2022 | Resolutions
|
23 March 2022 | Registration of charge 058968240012, created on 21 March 2022 (23 pages) |
23 March 2022 | Registration of charge 058968240011, created on 21 March 2022 (51 pages) |
13 January 2022 | Director's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (2 pages) |
13 January 2022 | Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page) |
24 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
26 August 2021 | Appointment of Mr Martin James Rowe as a director on 26 August 2021 (2 pages) |
26 August 2021 | Resolutions
|
9 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
20 July 2021 | Resolutions
|
18 December 2020 | Change of details for Neo Energy (Sns) Limited as a person with significant control on 18 December 2020 (2 pages) |
4 November 2020 | Appointment of Russell Alexander Alton as a director on 1 September 2020 (2 pages) |
4 November 2020 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to 30 st. Mary Axe London EC3A 8BF on 4 November 2020 (1 page) |
21 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
8 September 2020 | Satisfaction of charge 058968240007 in full (4 pages) |
8 September 2020 | Satisfaction of charge 058968240005 in full (4 pages) |
8 September 2020 | Satisfaction of charge 058968240006 in full (4 pages) |
8 September 2020 | Satisfaction of charge 058968240008 in full (4 pages) |
17 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
12 August 2020 | Resolutions
|
12 August 2020 | Resolutions
|
12 August 2020 | Memorandum and Articles of Association (23 pages) |
12 August 2020 | Memorandum and Articles of Association (23 pages) |
24 July 2020 | Registration of charge 058968240010, created on 23 July 2020 (43 pages) |
24 July 2020 | Registration of charge 058968240009, created on 23 July 2020 (44 pages) |
1 July 2020 | Appointment of Mr Robert Stephen Adams as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Glenn David Benjamin Corrie as a director on 30 June 2020 (1 page) |
4 May 2020 | Termination of appointment of Peter Neil Thomas as a director on 24 April 2020 (1 page) |
28 April 2020 | Memorandum and Articles of Association (23 pages) |
7 April 2020 | Termination of appointment of John Miller Baillie as a director on 31 March 2020 (1 page) |
4 March 2020 | Resolutions
|
27 January 2020 | Appointment of Mr Paul Harris as a director on 27 January 2020 (2 pages) |
20 November 2019 | Change of details for Verus Petroleum (Sns) Limited as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Resolutions
|
2 October 2019 | Termination of appointment of Colin Christie as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Peter Neil Thomas as a director on 25 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Glenn Corrie as a director on 25 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Peter Findlay Campbell as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Andrew Graham Mcintosh as a director on 25 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 December 2018 | Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Peter Findlay Campbell on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Colin Christie on 17 December 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr John Miller Baillie on 17 December 2018 (2 pages) |
21 November 2018 | Registration of charge 058968240008, created on 19 November 2018 (39 pages) |
21 November 2018 | Registration of charge 058968240007, created on 19 November 2018 (26 pages) |
26 October 2018 | Resolutions
|
8 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 February 2017 | Registration of charge 058968240006, created on 30 January 2017 (26 pages) |
9 February 2017 | Registration of charge 058968240006, created on 30 January 2017 (26 pages) |
3 February 2017 | Registration of charge 058968240005, created on 30 January 2017 (38 pages) |
3 February 2017 | Registration of charge 058968240005, created on 30 January 2017 (38 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 March 2016 | Satisfaction of charge 058968240003 in full (4 pages) |
1 March 2016 | Satisfaction of charge 058968240004 in full (4 pages) |
1 March 2016 | Satisfaction of charge 058968240003 in full (4 pages) |
1 March 2016 | Satisfaction of charge 058968240004 in full (4 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 October 2015 | Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
23 April 2015 | Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages) |
3 February 2015 | Registration of charge 058968240003, created on 28 January 2015 (26 pages) |
3 February 2015 | Registration of charge 058968240004, created on 28 January 2015 (27 pages) |
3 February 2015 | Registration of charge 058968240003, created on 28 January 2015 (26 pages) |
3 February 2015 | Registration of charge 058968240004, created on 28 January 2015 (27 pages) |
23 September 2014 | Company name changed bridge energy (production) LTD\certificate issued on 23/09/14
|
23 September 2014 | Company name changed bridge energy (production) LTD\certificate issued on 23/09/14
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2014 | Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 March 2014 | Termination of appointment of Kevin Purvis as a director (1 page) |
20 March 2014 | Termination of appointment of Kevin Purvis as a director (1 page) |
14 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
14 March 2014 | Termination of appointment of Craig Durward as a director (1 page) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
14 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
14 March 2014 | Termination of appointment of Craig Durward as a director (1 page) |
5 December 2013 | Appointment of Mr Craig Durward as a director (2 pages) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Appointment of Mr Craig Durward as a director (2 pages) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
5 December 2013 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Appointment of Mr Nigel Gamblin as a director (2 pages) |
5 December 2013 | Appointment of Mr Nigel Gamblin as a director (2 pages) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 April 2013 | Appointment of Dr Kevin Purvis as a director (3 pages) |
22 April 2013 | Appointment of Dr Kevin Purvis as a director (3 pages) |
14 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
14 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
17 December 2012 | Company name changed granby (tristan) LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed granby (tristan) LIMITED\certificate issued on 17/12/12
|
12 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
21 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
21 May 2012 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
21 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Auditor's resignation (2 pages) |
26 October 2010 | Auditor's resignation (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
9 June 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
9 June 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
9 June 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
1 June 2010 | Termination of appointment of Matthew Brister as a director (2 pages) |
1 June 2010 | Termination of appointment of Matthew Brister as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page) |
30 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 January 2009 | Appointment terminated director stephen horton (1 page) |
23 January 2009 | Appointment terminated director stephen horton (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
24 June 2008 | Secretary appointed paull & williamsons (2 pages) |
24 June 2008 | Secretary appointed paull & williamsons (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 3RD floor 20 abchurch lane london EC4N 7BB (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 3RD floor 20 abchurch lane london EC4N 7BB (1 page) |
1 May 2008 | Director appointed mr matthew brister (2 pages) |
1 May 2008 | Director appointed mr matthew brister (2 pages) |
16 April 2008 | Director appointed mr stephen thomas horton (2 pages) |
16 April 2008 | Appointment terminated director david grassick (1 page) |
16 April 2008 | Appointment terminated director nigel burton (1 page) |
16 April 2008 | Appointment terminated director robert moore (1 page) |
16 April 2008 | Appointment terminated director robert moore (1 page) |
16 April 2008 | Director appointed mr stephen thomas horton (2 pages) |
16 April 2008 | Appointment terminated secretary nigel burton (1 page) |
16 April 2008 | Appointment terminated secretary nigel burton (1 page) |
16 April 2008 | Appointment terminated director david grassick (1 page) |
16 April 2008 | Appointment terminated director nigel burton (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 4TH floor antholin house 71 queen street london EC4N 4TL (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 4TH floor antholin house 71 queen street london EC4N 4TL (1 page) |
8 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
18 May 2007 | Particulars of mortgage/charge (15 pages) |
18 May 2007 | Particulars of mortgage/charge (15 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
5 December 2006 | Particulars of mortgage/charge (15 pages) |
5 December 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
15 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
15 August 2006 | Resolutions
|
4 August 2006 | Incorporation (38 pages) |
4 August 2006 | Incorporation (38 pages) |