SERICA ENERGY CHINOOK LIMITED

H1 Building, Hill Of Rubislaw H1 Building, Hill Of Rubislaw, Aberdeen, AB15 6BY, Scotland
StatusACTIVE
Company No.SC335305
CategoryPrivate Limited Company
Incorporated14 Dec 2007
Age16 years, 5 months, 16 days
JurisdictionScotland

SUMMARY

SERICA ENERGY CHINOOK LIMITED is an active private limited company with number SC335305. It was incorporated 16 years, 5 months, 16 days ago, on 14 December 2007. The company address is H1 Building, Hill Of Rubislaw H1 Building, Hill Of Rubislaw, Aberdeen, AB15 6BY, Scotland.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Mitchell Robert Flegg

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Mr David Michael Latin

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tailwind energy chinook LTD\certificate issued on 05/04/24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Den Norske Nominees Limited (As Nominee for Dnb Bank Asa, London Branch (as Security Agent))

Notification date: 2024-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tailwind Energy Sirocco Ltd

Notification date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Francis David Copeland

Appointment date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-05

Officer name: Andrew Stewart Bell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-22

Charge number: SC3353050030

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050027

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-22

Charge number: SC3353050029

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-22

Psc name: Tailwind Energy Sirocco Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

New address: H1 Building, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BY

Change date: 2023-07-13

Old address: C/O Burness Paull Llp Union Plaza 1 Union Wynd Aberdeen AB10 1DQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Zbigniew Harding Ujejski

Termination date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Stephen Cross Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Jacques Joseph Tohme

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Freeman

Termination date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Robert Flegg

Appointment date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart Bell

Appointment date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr Daniel Charles Fewkes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr Stephen David Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Ms Clara Elaine Altobell

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 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: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3353050027

Charge creation date: 2021-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3353050028

Charge creation date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

New address: C/O Burness Paull Llp Union Plaza 1 Union Wynd Aberdeen AB10 1DQ

Old address: C/O Burness Paull Llp Union Plaza 1 Union Wynd Aberdeen AB10 1SL Scotland

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-09

Psc name: Decipher Energy Limited

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-18

Psc name: Decipher Energy Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

New address: C/O Burness Paull Llp Union Plaza 1 Union Wynd Aberdeen AB10 1SL

Change date: 2021-06-10

Old address: C/O Burness Paul Llp Union Plaza 1 Union Wynd Aberdeen AB10 1SL Scotland

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-08

Officer name: Dr David Peter Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Cross Edwards

Appointment date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Joseph Tohme

Appointment date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Zbigniew Harding Ujejski

Appointment date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ross Cameron

Termination date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Bowyer

Termination date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 70 Queens Road Aberdeen AB15 4YE

New address: C/O Burness Paul Llp Union Plaza 1 Union Wynd Aberdeen AB10 1SL

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050023

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050022

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050024

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050025

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050026

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050016

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050011

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Nov 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3353050023

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-16

Charge number: SC3353050026

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3353050025

Charge creation date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: SC3353050024

Documents

View document PDF

Mortgage alter floating charge with number

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3353050023

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Memorandum articles

Date: 12 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Mr Brian Ross Cameron

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-26

Charge number: SC3353050022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-26

Charge number: SC3353050023

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 70 Queens Road Aberdeen AB15 4YE

Change date: 2017-04-25

Old address: 70 Queens Road Aberdeen AB15 4YE Scotland

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: C/O Insolvency Support Services Limited H5 Newark Business Park Newark South Road Glenrothes KY7 4NS

Change date: 2017-04-24

New address: 70 Queens Road Aberdeen AB15 4YE

Documents

View document PDF

Liquidation voluntary arrangement notice completion scotland

Date: 24 Apr 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4(Scot)

Documents

View document PDF

Liquidation in administration end of administration scotland

Date: 20 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.23B(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050014

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050015

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050020

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050012

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050019

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050021

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050017

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050013

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050010

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3353050018

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Iain Charles Mckendrick

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Steven David Bowyer

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Thomas Hamilton Reynolds

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-14

Officer name: Burness Paull Llp

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC3353050016

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC3353050011

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 23 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 28 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 25 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1(Scot)

Documents

View document PDF


Some Companies

39 SWINTON STREET LIMITED

39 SWINTON STREET,LONDON,WC1X 9NT

Number:02154132
Status:ACTIVE
Category:Private Limited Company

ALDBURY HOMES (SIMPSON) LTD

1ST FLOOR,LONDON,EC2A 2EA

Number:11450889
Status:ACTIVE
Category:Private Limited Company

BIRCH JOINERY LIMITED

34 BIRCH AVENUE,LANCASHIRE,FY5 2HS

Number:03995427
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR LONDON (HITCHIN) LTD

78 TILEHOUSE STREET,HITCHIN,SG5 2DY

Number:09728822
Status:ACTIVE
Category:Private Limited Company

P.W. ELECTRICAL (NUNEATON) LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:05495448
Status:ACTIVE
Category:Private Limited Company

SUPPORT MAN LIMITED

33 ADDINGTON AVENUE,MILTON KEYNES,MK12 5GH

Number:09838864
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