THAMES PETROLEUM (SCOTLAND) LIMITED

00868795
CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 6 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 7 Buy now
10 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 11 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 11 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 11 Buy now
07 Jul 2020 officers Termination of appointment of director (Donald Macleod) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 12 Buy now
28 Mar 2019 officers Termination of appointment of director (Isobel Macgregor Cruden) 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 33 Buy now
07 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
07 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
27 Sep 2018 accounts Annual Accounts 13 Buy now
13 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 accounts Annual Accounts 17 Buy now
24 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
09 Oct 2017 mortgage Statement of satisfaction of a charge 5 Buy now
09 Oct 2017 mortgage Statement of satisfaction of a charge 5 Buy now
05 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 34 Buy now
05 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 officers Appointment of director (Donald Macleod) 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jul 2016 officers Change of particulars for director (George Graeme Mcintosh Shand) 2 Buy now
07 Jul 2016 accounts Annual Accounts 24 Buy now
30 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
30 Mar 2016 insolvency Solvency Statement dated 29/03/16 1 Buy now
30 Mar 2016 resolution Resolution 1 Buy now
30 Mar 2016 capital Return of Allotment of shares 4 Buy now
30 Mar 2016 resolution Resolution 1 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 21 Buy now
05 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2015 officers Change of particulars for director (George Graeme Mcintosh Shand) 2 Buy now
10 Feb 2015 officers Change of particulars for director (Isobel Macgregor Cruden) 2 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Ledingham Chalmers Llp) 1 Buy now
03 Feb 2015 officers Appointment of corporate secretary (Burness Paull Llp) 2 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2014 accounts Annual Accounts 20 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Oct 2014 officers Appointment of corporate secretary (Ledingham Chalmers Llp) 3 Buy now
09 Oct 2014 auditors Auditors Resignation Company 1 Buy now
03 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2014 officers Termination of appointment of secretary (Cameron Gold) 2 Buy now
03 Oct 2014 officers Termination of appointment of director (Cameron Gold) 2 Buy now
03 Oct 2014 officers Appointment of director (Isobel Macgregor Cruden) 3 Buy now
03 Oct 2014 officers Appointment of director (George Graeme Mcintosh Shand) 3 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 6 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 21 Buy now
19 Feb 2013 accounts Annual Accounts 20 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
09 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
09 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
14 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2012 accounts Annual Accounts 20 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 20 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
12 Aug 2010 mortgage Particulars of a mortgage or charge 13 Buy now
23 Feb 2010 accounts Annual Accounts 21 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
30 Dec 2009 officers Change of particulars for director (Cameron Gold) 2 Buy now
27 Jan 2009 officers Appointment terminated director karlos ambrus 1 Buy now
08 Jan 2009 annual-return Return made up to 27/12/08; full list of members 3 Buy now
08 Jan 2009 accounts Annual Accounts 22 Buy now
16 Oct 2008 officers Appointment terminated director christopher hinks 1 Buy now
07 Jan 2008 annual-return Return made up to 27/12/07; full list of members 2 Buy now
27 Dec 2007 accounts Annual Accounts 21 Buy now
20 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2007 annual-return Return made up to 27/12/06; full list of members 2 Buy now