About

Registered Number: SC325585
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

 

North Sea Energy (UK) Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The company has one director listed as Bondlaw Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BONDLAW SECRETARIES LIMITED 11 April 2008 07 April 2014 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 14 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 20 June 2018
PSC09 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 03 October 2016
AUD - Auditor's letter of resignation 30 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 28 August 2014
TM01 - Termination of appointment of director 14 August 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 15 May 2014
AP04 - Appointment of corporate secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 18 June 2013
TM01 - Termination of appointment of director 06 June 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 29 March 2012
AUD - Auditor's letter of resignation 29 February 2012
RESOLUTIONS - N/A 26 January 2012
MISC - Miscellaneous document 26 January 2012
CH01 - Change of particulars for director 30 November 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
225 - Change of Accounting Reference Date 14 May 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 22 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.