Midwest City
Oklahoma
73110
Director Name | Dr Erika Syba |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Langley Hall 49 Mill Lane Chalgrove Oxford OX44 7SL |
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
539k at £1 | Scotia Oil & Gas Exploration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,846 |
Cash | £597 |
Current Liabilities | £31,096 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
---|---|
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Registered office address changed from C/O Savannah Petroleum 40 Bank Street Canary Wharf London E14 5NR to 40 Bank Street London E14 5NR on 14 September 2015 (1 page) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 February 2015 | Registered office address changed from 1st Floor 45 King William Street London EC4R 9AN to C/O Savannah Petroleum 40 Bank Street Canary Wharf London E14 5NR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1st Floor 45 King William Street London EC4R 9AN to C/O Savannah Petroleum 40 Bank Street Canary Wharf London E14 5NR on 2 February 2015 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (3 pages) |
8 November 2013 | Director's details changed for Mr Paul Anthony Barrett on 1 August 2013 (3 pages) |
8 November 2013 | Director's details changed for Mr Paul Anthony Barrett on 1 August 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Registered office address changed from C/O Langley Hall 49 Mill Lane Chalgrove Oxford OX44 7SL United Kingdom on 17 June 2013 (1 page) |
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Erika Syba as a director on 26 September 2012 (2 pages) |
12 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
16 August 2012 | Company name changed arctic energy & minerals LTD\certificate issued on 16/08/12
|
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Registered office address changed from Langley Hll 49 Mill Lane Chalgrove Oxford OX44 7SL United Kingdom on 4 March 2012 (1 page) |
4 March 2012 | Registered office address changed from Langley Hll 49 Mill Lane Chalgrove Oxford OX44 7SL United Kingdom on 4 March 2012 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 April 2011 | Registered office address changed from Avalon House Marcham Road Abingdon OX14 1UD United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Avalon House Marcham Road Abingdon OX14 1UD United Kingdom on 5 April 2011 (1 page) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2010 | Incorporation (24 pages) |