TOT DRILLING LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Confirmation statement made on 2023-09-29 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Termination of appointment of Stronachs Secretaries Limited as a secretary on 2023-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOCO (UK) LIMITED

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

10/10/1810 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

01/10/181 October 2018 SAIL ADDRESS CHANGED FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW UNITED KINGDOM

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

29/09/1729 September 2017 NOTIFICATION OF PSC STATEMENT ON 27/02/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017

View Document

29/09/1729 September 2017 CESSATION OF BREDE BJOVAD LARSEN AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF PSC STATEMENT ON 29/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 8TH FLOOR SALVESEN TOWER BLAIKIES QUAY ABERDEEN AB11 5PW

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1619 October 2016 SAIL ADDRESS CHANGED FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS SCOTLAND

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

15/02/1615 February 2016 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED STUART IAIN NOBLE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CROLL

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/03/1431 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1212 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MONTGOMERY

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED LARSEN OIL & GAS LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ALAN JOHN CROLL

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR EMMA HODCROFT

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 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