PETROCELTIC GREECE LIMITED

Exchange Tower Exchange Tower, Edinburgh, EH3 8EG, Midlothian
StatusDISSOLVED
Company No.SC376121
CategoryPrivate Limited Company
Incorporated01 Apr 2010
Age14 years, 2 months, 19 days
JurisdictionScotland
Dissolution19 Jun 2015
Years9 years, 1 day

SUMMARY

PETROCELTIC GREECE LIMITED is an dissolved private limited company with number SC376121. It was incorporated 14 years, 2 months, 19 days ago, on 01 April 2010 and it was dissolved 9 years, 1 day ago, on 19 June 2015. The company address is Exchange Tower Exchange Tower, Edinburgh, EH3 8EG, Midlothian.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 04 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed melrose resources greece LIMITED\certificate issued on 01/10/13

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-17

Officer name: Diane Margaret Vivienne Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-17

Officer name: Brian John O'cathain

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-17

Officer name: Thomas Gerard Hickey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fraser Archer

Termination date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed melrose resources colombia LIMITED\certificate issued on 20/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 01 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE007144
Status:ACTIVE
Category:Charitable Incorporated Organisation

BARWELL WINDOWS 2000 LTD

3 SHILTON ROAD,LEICESTER,LE9 8HB

Number:09489917
Status:ACTIVE
Category:Private Limited Company

FERNBROOKE UTILITIES LTD

NORTH LODGE,BROXBURN,EH52 5PE

Number:SC368817
Status:ACTIVE
Category:Private Limited Company

JRS ANALYTICS LTD

36 GLEN VIEW RD,BURNLEY,BB11 2QN

Number:11947991
Status:ACTIVE
Category:Private Limited Company

MERSEY SPRING CIC

39 GLADSTONE ROAD,LIVERPOOL,L21 1DG

Number:08707805
Status:ACTIVE
Category:Community Interest Company

SCHOLES PLOTHOLDERS LIMITED

4 HILL CLOSE,WOKING,GU21 4TE

Number:07991760
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