About

Registered Number: SC308382
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 1 Waterfront Avenue, Edinburgh, EH5 1SG,

 

North Sea Infrastructure Partners Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Robb Eric 16 October 2006 17 May 2013 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 21 August 2019
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP02 - Appointment of corporate director 01 March 2016
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 May 2015
RESOLUTIONS - N/A 14 November 2014
SH19 - Statement of capital 14 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2014
CAP-SS - N/A 14 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 10 March 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 12 September 2012
RESOLUTIONS - N/A 02 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2012
CAP-SS - N/A 02 April 2012
SH19 - Statement of capital 02 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 29 October 2009
AD01 - Change of registered office address 15 October 2009
AP04 - Appointment of corporate secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 April 2009
353a - Register of members in non-legible form 17 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
225 - Change of Accounting Reference Date 26 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2006
128(4) - Notice of assignment of name or new name to any class of shares 24 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 14 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.