About

Registered Number: SC336371
Date of Incorporation: 18/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 56 Carden Place, Aberdeen, AB10 1UP,

 

Established in 2008, Costain Upstream Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Wood, Tracey Alison, Franks, Clive Leonard, Starkey, Paul Michael, Close, Sean Austin, Cook, Guy Stephen Molyneux, Miller, Francis Joseph, Wilson, John Edward Kinder in the Companies House registry. We don't currently know the number of employees at Costain Upstream Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Sean Austin 01 October 2008 03 April 2014 1
COOK, Guy Stephen Molyneux 31 March 2009 03 April 2014 1
MILLER, Francis Joseph 07 April 2011 31 March 2014 1
WILSON, John Edward Kinder 01 October 2008 03 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Tracey Alison 01 June 2011 - 1
FRANKS, Clive Leonard 07 April 2011 31 May 2011 1
STARKEY, Paul Michael 03 September 2012 20 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 20 January 2020
AD04 - Change of location of company records to the registered office 20 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 17 January 2019
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 20 May 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 17 February 2014
CERTNM - Change of name certificate 03 February 2014
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 05 November 2013
AD01 - Change of registered office address 29 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 21 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP03 - Appointment of secretary 03 September 2012
AAMD - Amended Accounts 29 May 2012
AD01 - Change of registered office address 17 May 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 03 April 2012
CC04 - Statement of companies objects 07 December 2011
RESOLUTIONS - N/A 04 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 04 October 2011
AA - Annual Accounts 13 September 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AD01 - Change of registered office address 24 May 2011
RESOLUTIONS - N/A 05 May 2011
MEM/ARTS - N/A 05 May 2011
CH01 - Change of particulars for director 23 February 2011
AP04 - Appointment of corporate secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
AR01 - Annual Return 14 February 2011
RESOLUTIONS - N/A 15 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 29 October 2009
466(Scot) - N/A 03 July 2009
466(Scot) - N/A 03 July 2009
410(Scot) - N/A 22 May 2009
410(Scot) - N/A 15 May 2009
RESOLUTIONS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
128(4) - Notice of assignment of name or new name to any class of shares 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 24 February 2009
225 - Change of Accounting Reference Date 22 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
RESOLUTIONS - N/A 06 October 2008
123 - Notice of increase in nominal capital 06 October 2008
CERTNM - Change of name certificate 03 October 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 May 2009 Fully Satisfied

N/A

Floating charge 28 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.