ANDERGAUGE LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2216 December 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/06/2115 June 2021 Change of details for Nov Downhole Eurasia Limited as a person with significant control on 2021-06-11

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / NOV DOWNHOLE EURASIA LIMITED / 21/05/2019

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FLEMING

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR SIMON SCOTT REID

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOV DOWNHOLE EURASIA LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEIL

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ROBBERT OUDENDIJK

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 22/07/2015

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ALASTAIR JAMES FLEMING

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE

View Document

23/08/1323 August 2013 SECRETARY APPOINTED ALISON MAY SLOAN

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011

View Document

12/07/1212 July 2012 SAIL ADDRESS CREATED

View Document

12/07/1212 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1117 November 2011 DISS REQUEST WITHDRAWN

View Document

19/10/1119 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

23/09/1123 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED DAVID JAMES KEENER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GREGOR RITCHIE

View Document

17/03/0917 March 2009 SECRETARY APPOINTED KATHERINE JENNIFER LEIGHTON

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR APPOINTED THOMAS DOUGLAS BOYLE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM GREENER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM TAYLOR

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM TAYLOR

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK TOOLEY

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DEC MORT/CHARGE *****

View Document

31/10/0631 October 2006 DEC MORT/CHARGE *****

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 PARTIC OF MORT/CHARGE *****

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

16/07/0516 July 2005 DEC MORT/CHARGE *****

View Document

16/07/0516 July 2005 PARTIC OF MORT/CHARGE *****

View Document

16/07/0516 July 2005 DEC MORT/CHARGE *****

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: BADENTOY AVENUE BADENTOY INDUSTRIAL PORTLETHEN ABERDEEN AB12 4YB

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/98

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 30/11/98

View Document

08/03/998 March 1999 £ NC 100/1000 30/11/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 2 BON ACCORD CRESCENT ABERDEEN AB1 2DH

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 AUDITOR'S RESIGNATION

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 DEC MORT/CHARGE 12681

View Document

02/11/892 November 1989 PARTIC OF MORT/CHARGE 12552

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 PARTIC OF MORT/CHARGE 2351

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 PUC2 ALLOTS 061187 48X£1 ORD

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: 78(A) STANLEY STREET ABERDEEN AB1 6UQ

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/10/8623 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8620 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company