COSTAIN UPSTREAM LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

15/04/2515 April 2025 Director's details changed for Philip Charles Anthony Suter on 2025-03-06

View Document

15/01/2515 January 2025 Registered office address changed from 56 Carden Place Aberdeen AB10 1UP Scotland to Neo House Riverside Aberdeen Scotland AB11 7LH on 2025-01-15

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

05/08/245 August 2024 Change of details for Costain Limited as a person with significant control on 2024-08-05

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

16/06/2416 June 2024

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2017-01-09

View Document

29/03/2229 March 2022 Termination of appointment of Martin David Hunter as a director on 2022-03-18

View Document

29/03/2229 March 2022 Appointment of Philip Charles Anthony Suter as a director on 2022-03-18

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Maxine Eleanor Mayhew as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Samuel Michael White as a director on 2022-01-04

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR MARTIN DAVID HUNTER

View Document

09/10/209 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 SECRETARY APPOINTED MS SHARON HARRIS

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, SECRETARY TRACEY WOOD

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAUGHAN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD SHORE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/01/2020 January 2020 SAIL ADDRESS CHANGED FROM: SALVESEN TOWER BLAIKIES QUAY ABERDEEN AB11 5PW SCOTLAND

View Document

20/01/2020 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SALVESEN TOWER 5TH FLOOR BLAIKIES QUAY ABERDEEN AB11 5PW

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR MARK ROGER ATKINSON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GERARD NIKOLAS SHORE

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KIRKBRIDE

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRAZER MACKAY

View Document

09/01/179 January 2017 Confirmation statement made on 2017-01-09 with updates

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARTON

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WALLACE

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR FRAZER STUART MACKAY

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MILLER

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR KEITH WALLACE

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR PETER KIRKBRIDE

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR GUY COOK

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SATNAM SHOKER

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN CLOSE

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JONATHAN HUGH LESLIE GARTON

View Document

17/02/1417 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 COMPANY NAME CHANGED CLERKMAXWELL LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL STARKEY

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DORNAN

View Document

21/02/1321 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SAIL ADDRESS CHANGED FROM: UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MATTHEW JAMES HARRIS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINSTANLEY

View Document

03/09/123 September 2012 SECRETARY APPOINTED MR PAUL MICHAEL STARKEY

View Document

29/05/1229 May 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM THIRD FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WEIR DORNAN / 29/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH SHOKER / 29/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN AUSTIN CLOSE / 29/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEPHEN MOLYNEUX COOK / 29/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KINDER WILSON / 29/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KINDER WILSON / 13/12/2011

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/114 October 2011 ADOPT ARTICLES 23/08/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS

View Document

14/06/1114 June 2011 SECRETARY APPOINTED TRACEY ALISON WOOD

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED CHARLES ALAN SWEENEY

View Document

24/05/1124 May 2011 SECRETARY APPOINTED CLIVE LEONARD FRANKS

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED FRANCIS JOSEPH MILLER

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED CHRISTOPHER WINSTANLEY

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM SALVESEN TOWER 7TH FLOOR RECEPTION BLAIKIES QUAY ABERDEEN AB11 5PW

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

05/05/115 May 2011 ARTICLES OF ASSOCIATION

View Document

05/05/115 May 2011 ALTER ARTICLES 07/04/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KINDER WILSON / 20/01/2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

17/02/1117 February 2011 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SAIL ADDRESS CHANGED FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ SCOTLAND

View Document

15/12/1015 December 2010 ADOPT ARTICLES 05/01/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KINDER WILSON / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY STEPHEN MOLYNEUX COOK / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WEIR DORNAN / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH SHOKER / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN AUSTIN CLOSE / 01/10/2009

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SALVESEN TOWER, 6TH FLOOR RECEPTION BLAIKIES QUAY ABERDEEN ABERDEENSHIRE AB11 5PW

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

03/07/093 July 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/04/0915 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0915 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED GUY STEPHEN MOLYNEUX COOK

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED ALISTAIR WEIR DORNAN

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED SEAN AUSTIN CLOSE

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED SATNAM SINGH SHOKER

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JOHN EDWARD KINDER WILSON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

06/10/086 October 2008 TRANSFER OF SUBSCRIBER SHARES 01/10/2008

View Document

03/10/083 October 2008 COMPANY NAME CHANGED MM&S (5340) LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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