SCOTIA GAS NETWORKS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr Mathew David Turnell-Henry as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mr Afonso Castello-Branco Gois as a director on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Bsip Uk Holdco Limited as a person with significant control on 2019-07-25

View Document

16/05/2516 May 2025 Termination of appointment of Felipe Ortiz as a director on 2025-05-08

View Document

15/05/2515 May 2025 Change of details for Bsip Uk Holdco Limited as a person with significant control on 2025-05-14

View Document

06/05/256 May 2025 Notification of Braeburn Equityco Limited as a person with significant control on 2025-02-28

View Document

16/04/2516 April 2025 Change of details for Uk Gas Distribution 2 Limited as a person with significant control on 2025-04-15

View Document

09/04/259 April 2025 Appointment of Mr Fungai Makoni as a secretary on 2025-04-01

View Document

31/03/2531 March 2025 Appointment of Mr David Demes as a director on 2025-01-30

View Document

24/02/2524 February 2025 Appointment of Mr James Alexander Adam as a director on 2025-01-30

View Document

19/02/2519 February 2025 Termination of appointment of Megan Rose Birtwistle as a secretary on 2025-01-15

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Termination of appointment of Charles Thomazi as a director on 2024-06-12

View Document

15/04/2415 April 2024 Termination of appointment of Antoine Jean René Kerrenneur as a director on 2024-04-15

View Document

18/01/2418 January 2024 Appointment of Mr Matthew Jonathan Gross as a director on 2024-01-04

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Sharmila Virginia Sylvester as a secretary on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Miss Megan Rose Birtwistle as a secretary on 2023-11-01

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Appointment of Mr Antoine Jean René Kerrenneur as a director on 2023-03-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

04/01/234 January 2023 Cessation of Sse Plc as a person with significant control on 2022-03-22

View Document

04/01/234 January 2023 Notification of Uk Gas Distribution 2 Limited as a person with significant control on 2022-03-22

View Document

08/08/228 August 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/07/2213 July 2022 Appointment of Mr Jeffrey Rosenthal as a director on 2022-06-14

View Document

31/05/2231 May 2022 Appointment of Dr Christian Herbert Fingerle as a director on 2022-05-27

View Document

30/05/2230 May 2022 Appointment of Michael Oswald Smart as a director on 2022-05-27

View Document

30/03/2230 March 2022 Termination of appointment of Fraser Mcgregor Alexander as a director on 2022-03-22

View Document

30/03/2230 March 2022 Termination of appointment of Guy Lambert as a director on 2022-03-22

View Document

30/03/2230 March 2022 Termination of appointment of Robert Mcdonald as a director on 2022-03-22

View Document

30/03/2230 March 2022 Termination of appointment of Adam Michael Cooper Friedrichsen as a director on 2022-03-23

View Document

30/03/2230 March 2022 Termination of appointment of Henrik Oliver Andreas Onarheim as a director on 2022-03-22

View Document

30/03/2230 March 2022 Termination of appointment of Michael Mcnicholas as a director on 2022-03-23

View Document

29/03/2229 March 2022 Appointment of Mrs Rebecca Elizabeth Lumlock as a director on 2022-03-22

View Document

29/03/2229 March 2022 Appointment of Mr Michael John Botha as a director on 2022-03-22

View Document

29/03/2229 March 2022 Appointment of Mr Felipe Ortiz as a director on 2022-03-22

View Document

25/03/2225 March 2022 Appointment of Mr Martin Paul Catchpole as a director on 2022-03-23

View Document

25/03/2225 March 2022 Appointment of Mr Paul John Vincent Trimmer as a director on 2022-03-23

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

09/12/219 December 2021 Appointment of Mrs Sharmila Virginia Sylvester as a secretary on 2021-12-01

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/08/2127 August 2021 Memorandum and Articles of Association

View Document

23/08/2123 August 2021 Resolutions

View Document

14/07/2114 July 2021 Appointment of Mr Henrik Oliver Andreas Onarheim as a director on 2021-07-05

View Document

14/07/2114 July 2021 Appointment of Mr Adam Michael Cooper Friedrichsen as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Delphine Voeltzel as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Peter Joseph Mccosker as a director on 2021-05-30

View Document

11/01/2111 January 2021 Confirmation statement made on 2020-12-16 with updates

View Document

13/11/2013 November 2020 Termination of appointment of Ines Grund as a director on 2020-11-03

View Document

26/10/2026 October 2020 Second filing of Confirmation Statement dated 2019-12-16

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 Group of companies' accounts made up to 2020-03-31

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE FLAGEUL

View Document

28/07/2028 July 2020 Termination of appointment of Natalie Michaela Flageul as a director on 2020-07-22

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS

View Document

10/07/2010 July 2020 Termination of appointment of John James Mcmanus as a director on 2020-07-01

View Document

10/07/2010 July 2020 Appointment of Delphine Voeltzel as a director on 2020-07-01

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED DELPHINE VOELTZEL

View Document

30/12/1930 December 2019 Confirmation statement made on 2019-12-16 with no updates

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

06/08/196 August 2019 Group of companies' accounts made up to 2019-03-31

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 Appointment of Mr Michael Mcnicholas as a director on 2019-06-28

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO LOPEZ DELGADO

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIANA POPA

View Document

15/07/1915 July 2019 Termination of appointment of Alejandro Lopez Delgado as a director on 2019-06-28

View Document

15/07/1915 July 2019 Appointment of Mr Peter Joseph Mccosker as a director on 2019-06-08

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MICHAEL MCNICHOLAS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR PETER JOSEPH MCCOSKER

View Document

15/07/1915 July 2019 Termination of appointment of Mariana Popa as a director on 2019-06-07

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR NICHOLAS ROBIN SALMON

View Document

21/03/1921 March 2019 Appointment of Mr Nicholas Robin Salmon as a director on 2019-03-14

View Document

21/03/1921 March 2019 Termination of appointment of Andrew Jonathan Mark Taylor as a director on 2019-03-14

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

18/12/1818 December 2018 Confirmation statement made on 2018-12-16 with no updates

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED INES GRUND

View Document

26/09/1826 September 2018 Termination of appointment of Kenton Edward Bradbury as a director on 2018-09-14

View Document

26/09/1826 September 2018 Appointment of Ines Grund as a director on 2018-07-18

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 Group of companies' accounts made up to 2018-03-31

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAZI / 31/03/2018

View Document

15/06/1815 June 2018 Director's details changed for Mr Charles Thomazi on 2018-03-31

View Document

07/06/187 June 2018 Appointment of Mariana Popa as a director on 2018-05-15

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MARIANA POPA

View Document

24/05/1824 May 2018 Termination of appointment of Neil Patrick Fleming as a director on 2018-05-02

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FLEMING

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS CHARLOTTE BRUNNING

View Document

16/05/1816 May 2018 Appointment of Ms Charlotte Brunning as a director on 2018-05-02

View Document

20/12/1720 December 2017 Change of details for Sse Plc as a person with significant control on 2016-04-06

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / SSE PLC / 06/04/2016

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

20/12/1720 December 2017 Confirmation statement made on 2017-12-16 with no updates

View Document

04/12/174 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 Group of companies' accounts made up to 2017-03-31

View Document

02/11/172 November 2017 Appointment of Mr Charles Thomazi as a director on 2017-10-26

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR CHARLES THOMAZI

View Document

07/08/177 August 2017 AUDITOR'S RESIGNATION

View Document

07/08/177 August 2017 Auditor's resignation

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK FLEMING / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO LOPEZ DELGADO / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCMANUS / 08/02/2017

View Document

08/02/178 February 2017 Director's details changed for Mr John James Mcmanus on 2017-02-08

View Document

08/02/178 February 2017 Director's details changed for Mr Neil Patrick Fleming on 2017-02-08

View Document

08/02/178 February 2017 Director's details changed for Mr Alejandro Lopez Delgado on 2017-02-08

View Document

13/01/1713 January 2017 Group of companies' accounts made up to 2016-03-31

View Document

13/01/1713 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 16/12/16 Statement of Capital gbp 200006276.7020

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR GUY LAMBERT

View Document

10/11/1610 November 2016 Appointment of Mr Guy Lambert as a director on 2016-10-26

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY

View Document

09/11/169 November 2016 Termination of appointment of James Mcphillimy as a director on 2016-10-26

View Document

27/07/1627 July 2016 Appointment of Mr Kenton Edward Bradbury as a director on 2016-05-26

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY

View Document

23/06/1623 June 2016 Director's details changed for Mr Alejandro Lopez Delgado on 2016-06-23

View Document

23/06/1623 June 2016 Appointment of Mr Andrew Jonathan Mark Taylor as a director on 2016-05-26

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK FLEMING / 23/06/2016

View Document

23/06/1623 June 2016 Director's details changed for Mr Neil Patrick Fleming on 2016-06-23

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO LOPEZ DELGADO / 23/06/2016

View Document

22/06/1622 June 2016 Termination of appointment of Olivia Penelope Steedman as a director on 2016-05-26

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIA STEEDMAN

View Document

11/12/1511 December 2015 Group of companies' accounts made up to 2015-03-31

View Document

11/12/1511 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 Annual return made up to 2015-11-30 with full list of shareholders

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Appointment of Mr Alejandro Lopez Delgado as a director on 2015-11-24

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR ALEJANDRO LOPEZ DELGADO

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN SHERMAN

View Document

02/12/152 December 2015 Termination of appointment of Sebastien Bernard Sherman as a director on 2015-11-24

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1525 April 2015 Satisfaction of charge 1 in full

View Document

25/04/1525 April 2015 Satisfaction of charge 2 in full

View Document

15/04/1515 April 2015 Appointment of Mr Neil Patrick Fleming as a director on 2015-03-24

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR NEIL PATRICK FLEMING

View Document

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual return made up to 2014-11-30 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Group of companies' accounts made up to 2014-03-31

View Document

28/08/1428 August 2014 Termination of appointment of Juzar Pirbhai as a director on 2014-07-29

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JUZAR PIRBHAI

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 RE SHAREHOLDER AND GOVERNANCE AGREEMENT 26/11/2013

View Document

04/12/134 December 2013 Annual return made up to 2013-11-30 with full list of shareholders

View Document

04/12/134 December 2013 Resolutions

View Document

16/09/1316 September 2013 Group of companies' accounts made up to 2013-03-31

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWD

View Document

03/04/133 April 2013 DIRECTOR APPOINTED JUZAR PIRBHAI

View Document

03/04/133 April 2013 Termination of appointment of Stephen Donald Dowd as a director on 2013-03-06

View Document

03/04/133 April 2013 Appointment of Juzar Pirbhai as a director on 2013-03-26

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MICHAELA BRUCE / 12/12/2012

View Document

29/01/1329 January 2013 Director's details changed for Natalie Michaela Bruce on 2012-12-12

View Document

04/12/124 December 2012 Annual return made up to 2012-11-30 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Group of companies' accounts made up to 2012-03-31

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLAND

View Document

23/04/1223 April 2012 Appointment of Mr John James Mcmanus as a director on 2012-03-27

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR JOHN JAMES MCMANUS

View Document

23/04/1223 April 2012 Termination of appointment of John Michael Rolland as a director on 2012-03-27

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual return made up to 2011-11-30 with full list of shareholders

View Document

02/12/112 December 2011 Statement of capital on 2011-12-02

View Document

02/12/112 December 2011

View Document

02/12/112 December 2011 STATEMENT BY DIRECTORS

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 200006276.7020

View Document

02/12/112 December 2011 Particulars of variation of rights attached to shares

View Document

02/12/112 December 2011 Statement of capital following an allotment of shares on 2011-11-23

View Document

02/12/112 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 1280006276.7020

View Document

02/12/112 December 2011 Resolutions

View Document

02/12/112 December 2011 23/11/2011

View Document

02/12/112 December 2011 SOLVENCY STATEMENT DATED 23/11/11

View Document

02/12/112 December 2011

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED NATALIE MICHAELA BRUCE

View Document

10/11/1110 November 2011 Appointment of Natalie Michaela Bruce as a director on 2011-09-27

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD

View Document

07/11/117 November 2011 Termination of appointment of Colin William Hood as a director on 2011-09-27

View Document

13/09/1113 September 2011 Group of companies' accounts made up to 2011-03-31

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 SECRETARY APPOINTED NICOLA ANNE SHAND

View Document

25/08/1125 August 2011 Termination of appointment of Jonathan Adams as a secretary

View Document

25/08/1125 August 2011 Appointment of Nicola Anne Shand as a secretary

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN ADAMS

View Document

09/12/109 December 2010 Annual return made up to 2010-11-30 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 Director's details changed for Sebastien Bernard Sherman on 2010-11-30

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BERNARD SHERMAN / 30/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA PENELOPE STEEDMAN / 30/11/2010

View Document

02/12/102 December 2010 Director's details changed for John Michael Rolland on 2010-11-30

View Document

02/12/102 December 2010 Director's details changed for Stephen Dowd on 2010-11-30

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWD / 30/11/2010

View Document

02/12/102 December 2010 Director's details changed for Olivia Penelope Steedman on 2010-11-30

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROLLAND / 30/11/2010

View Document

07/10/107 October 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 ALTER ARTICLES 28/09/2010

View Document

07/10/107 October 2010 REDUCE ISSUED CAPITAL 28/09/2010

View Document

07/10/107 October 2010 Resolutions

View Document

07/10/107 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 200006276.71

View Document

07/10/107 October 2010 Statement of capital on 2010-10-07

View Document

07/10/107 October 2010 STATEMENT BY DIRECTORS

View Document

07/10/107 October 2010

View Document

07/10/107 October 2010 SOLVENCY STATEMENT DATED 28/09/10

View Document

07/10/107 October 2010

View Document

07/10/107 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/107 October 2010 Statement of company's objects

View Document

07/10/107 October 2010 Memorandum and Articles of Association

View Document

27/08/1027 August 2010 Group of companies' accounts made up to 2010-03-31

View Document

27/08/1027 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Appointment of Jonathan Jeffrey Adams as a secretary

View Document

23/04/1023 April 2010 SECRETARY APPOINTED JONATHAN JEFFREY ADAMS

View Document

20/04/1020 April 2010 Termination of appointment of Debbie Harding as a secretary

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DEBBIE HARDING

View Document

08/03/108 March 2010 Director's details changed for Mr James Mcphillimy on 2010-03-08

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCPHILLIMY / 08/03/2010

View Document

26/01/1026 January 2010 Director's details changed for John Michael Rolland on 2010-01-25

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROLLAND / 25/01/2010

View Document

23/12/0923 December 2009 Director's details changed for Robert Mcdonald on 2009-11-29

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 29/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 2009-11-30 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Group of companies' accounts made up to 2009-03-31

View Document

03/09/093 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009

View Document

25/02/0925 February 2009 SECRETARY APPOINTED DEBBIE MARY HARDING

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY AILSA GRAY

View Document

23/02/0923 February 2009

View Document

20/01/0920 January 2009

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008

View Document

14/01/0914 January 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008

View Document

03/12/083 December 2008 Resolutions

View Document

03/12/083 December 2008 REDUCE ISSUED CAPITAL 19/11/2008

View Document

03/12/083 December 2008

View Document

03/12/083 December 2008 Miscellaneous

View Document

03/12/083 December 2008

View Document

03/12/083 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 03/12/08 - ISSD CAP RE FROM £470,050,004 TO £269,103,627.29

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION

View Document

03/12/083 December 2008 SOLVENCY STATEMENT DATED 19/11/08

View Document

03/12/083 December 2008 Memorandum and Articles of Association

View Document

03/12/083 December 2008 STATEMENT BY DIRECTORS

View Document

11/11/0811 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/0810 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/11/0810 November 2008 Certificate of re-registration from Public Limited Company to Private

View Document

10/11/0810 November 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/0810 November 2008 Re-registration of Memorandum and Articles

View Document

10/11/0810 November 2008

View Document

10/11/0810 November 2008 REREG PLC TO PRI; RES02 PASS DATE:10/11/2008

View Document

10/11/0810 November 2008 Resolutions

View Document

16/10/0816 October 2008 ADOPT ARTICLES 23/09/2008

View Document

16/10/0816 October 2008 Resolutions

View Document

03/10/083 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 Group of companies' accounts made up to 2008-03-31

View Document

13/08/0813 August 2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED OLIVIA PENELOPE STEEDMAN

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR TANYA COVASSIN

View Document

23/07/0823 July 2008

View Document

19/02/0819 February 2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008

View Document

28/01/0828 January 2008

View Document

13/11/0713 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 Group of companies' accounts made up to 2007-03-31

View Document

08/06/078 June 2007

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 2 LEESONS HILL ST MARY CRAY ORPINGTON KENT BR5 2TN

View Document

08/06/078 June 2007

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007

View Document

03/04/073 April 2007

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006

View Document

21/11/0621 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/11/065 November 2006 Group of companies' accounts made up to 2006-03-31

View Document

21/09/0621 September 2006

View Document

21/09/0621 September 2006 Resolutions

View Document

21/09/0621 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 Resolutions

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 55 VASTERN ROAD READING RG1 8BU

View Document

22/02/0622 February 2006

View Document

22/02/0622 February 2006

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005

View Document

30/09/0530 September 2005 Total exemption full accounts made up to 2005-03-31

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005

View Document

09/06/059 June 2005

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005

View Document

06/06/056 June 2005

View Document

27/05/0527 May 2005 Auditor's report

View Document

27/05/0527 May 2005 Certificate of re-registration from Private to Public Limited Company

View Document

27/05/0527 May 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/0527 May 2005 Balance Sheet

View Document

27/05/0527 May 2005 BALANCE SHEET

View Document

27/05/0527 May 2005 Auditor's statement

View Document

27/05/0527 May 2005 AUDITORS' STATEMENT

View Document

27/05/0527 May 2005 AUDITORS' REPORT

View Document

27/05/0527 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 Re-registration of Memorandum and Articles

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 REREG PRI-PLC 27/05/05

View Document

27/05/0527 May 2005 Resolutions

View Document

27/05/0527 May 2005 Resolutions

View Document

27/05/0527 May 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/0527 May 2005

View Document

27/05/0527 May 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/0527 May 2005

View Document

26/05/0526 May 2005

View Document

26/05/0526 May 2005

View Document

26/05/0526 May 2005

View Document

26/05/0526 May 2005

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 Certificate of change of name

View Document

09/02/059 February 2005 COMPANY NAME CHANGED SCOTARIO LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005

View Document

20/12/0420 December 2004 ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 Memorandum and Articles of Association

View Document

05/10/045 October 2004 Resolutions

View Document

05/10/045 October 2004

View Document

05/10/045 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/045 October 2004 Resolutions

View Document

05/10/045 October 2004 Resolutions

View Document

05/10/045 October 2004 £ NC 1000/8000000000 3

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 30/08/04

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

27/08/0427 August 2004 Certificate of change of name

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED SOUTH OF ENGLAND GAS DISTRIBUTIO N LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED DUNWILCO (1109) LIMITED CERTIFICATE ISSUED ON 24/05/04

View Document

24/05/0424 May 2004 Certificate of change of name

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0310 November 2003 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