PERENCO NORTH SEA LIMITED

C/O Dwf Llp C/O Dwf Llp, Edinburgh, EH3 8BL, Scotland
StatusACTIVE
Company No.SC293676
CategoryPrivate Limited Company
Incorporated25 Nov 2005
Age18 years, 6 months, 7 days
JurisdictionScotland

SUMMARY

PERENCO NORTH SEA LIMITED is an active private limited company with number SC293676. It was incorporated 18 years, 6 months, 7 days ago, on 25 November 2005. The company address is C/O Dwf Llp C/O Dwf Llp, Edinburgh, EH3 8BL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe Eugene Edmond Claude Blanc

Appointment date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Old address: Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA

New address: C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL

Change date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Derek White

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Laurent Combe

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabien Jean-Charles Musitelli

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Arnaud Loic Marie Le Blanc

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian James

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jéremie Du Plessis D'argentré

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richardson

Termination date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Marie Patrick Colombel

Appointment date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Nicholas James Fallows

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2936760004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2936760003

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Kallmeyer

Termination date: 2017-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaud Loic Marie Le Blanc

Appointment date: 2017-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-18

Officer name: Mr Jonathan Day

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richardson

Appointment date: 2017-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-15

Officer name: Elisabeth Sarah Sullivan

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Combe

Appointment date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Jan Rusin

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franck Roland Michel Dy

Appointment date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Jean Louis Raux

Termination date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Kallmeyer

Appointment date: 2014-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elisabeth Sarah Sullivan

Appointment date: 2014-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-18

Officer name: Michael Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Anthony Tucker

Termination date: 2014-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-04

Officer name: Averil Eager

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric D'argentre

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-18

Officer name: Averil Eager

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Tucker

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Rusin

Documents

View document PDF

Resolution

Date: 07 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 31 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francois Jean Louis Raux

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Macdonald

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2936760004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2936760003

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sewell

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric D'argentre

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Faillenet

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richardson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sewell

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Macdonald

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Averil Eager

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: C/O Shepherd and Wedderburn Llp 9 Golden Square Aberdeen AB10 1RB

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Brian Parr

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Fallows

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sanders

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Averill Eager

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Faillenet

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Sanders

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Averil Eager

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bridge north sea LTD.\certificate issued on 25/03/11

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paradine

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2011-03-16

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stewart

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Davies

Documents

View document PDF

Resolution

Date: 22 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 19 Jan 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Francis Paradine

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Pritza

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF


Some Companies

CONTACT CABLES LIMITED

EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:06603558
Status:ACTIVE
Category:Private Limited Company

ENDLESS SUMMER GIFTS LTD.

42 DOL Y DDERWEN,CARMARTHEN,SA33 5BE

Number:10018175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIZIANEVENTS LIMITED

111 VICTORIA CENTRE MARKET,NOTTINGHAM,NG1 3PR

Number:08801804
Status:ACTIVE
Category:Private Limited Company

NEW WAVE IMAGES UK LTD

BALLINTOY BRINCKMAN TERRACE,INVERNESS,IV2 5BL

Number:SC213446
Status:ACTIVE
Category:Private Limited Company

OLIVERS EMPIRE UTILITIES LTD

196 WESTMINSTER CRESCENT,SHEFFIELD,S10 4EZ

Number:11243246
Status:ACTIVE
Category:Private Limited Company

ONE STOP MALIK ENTERPRISE LIMITED

1 WAKEFIELD CRESCENT,SLOUGH,SL2 4DF

Number:11736129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source