LS PETROLEUM 3 LTD

SC189858
APEX 2 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
07 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 11 Buy now
20 Oct 2020 resolution Resolution 1 Buy now
19 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2020 address Change Sail Address Company With New Address 2 Buy now
19 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2020 officers Termination of appointment of director (Runar Nilsen) 1 Buy now
20 Apr 2020 officers Termination of appointment of director (Ian Burdis) 1 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 accounts Annual Accounts 21 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 officers Appointment of corporate secretary (Raeburn Christie Clark & Wallace Llp) 2 Buy now
02 Aug 2019 officers Termination of appointment of secretary (Raeburn Christie Clark & Wallace) 1 Buy now
21 Jun 2019 officers Appointment of director (Mr Runar Nilsen) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr Leif Christian Salomonsen) 2 Buy now
08 Apr 2019 resolution Resolution 3 Buy now
05 Oct 2018 accounts Annual Accounts 22 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 capital Return of Allotment of shares 4 Buy now
08 Mar 2018 resolution Resolution 2 Buy now
28 Sep 2017 accounts Annual Accounts 20 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 22 Buy now
15 Jun 2016 accounts Annual Accounts 20 Buy now
11 Feb 2016 officers Termination of appointment of director (Marit Oset Fagerheim) 2 Buy now
20 Oct 2015 annual-return Annual Return 16 Buy now
05 Jun 2015 accounts Annual Accounts 22 Buy now
09 Apr 2015 officers Termination of appointment of director (Alexander Gordon Patterson) 2 Buy now
27 Oct 2014 annual-return Annual Return 16 Buy now
06 May 2014 accounts Annual Accounts 18 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 6 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Oct 2013 annual-return Annual Return 16 Buy now
10 Apr 2013 officers Change of particulars for director (Robert James Fraser) 3 Buy now
07 Mar 2013 incorporation Memorandum Articles 32 Buy now
07 Mar 2013 resolution Resolution 3 Buy now
28 Feb 2013 annual-return Annual Return 16 Buy now
21 Feb 2013 accounts Annual Accounts 20 Buy now
11 Dec 2012 officers Change of particulars for director (Robert James Fraser) 3 Buy now
10 Feb 2012 miscellaneous Miscellaneous 1 Buy now
28 Oct 2011 annual-return Annual Return 16 Buy now
18 Oct 2011 accounts Annual Accounts 18 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
01 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2011 resolution Resolution 1 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2011 annual-return Annual Return 16 Buy now
03 Aug 2010 accounts Annual Accounts 34 Buy now
18 Dec 2009 annual-return Annual Return 10 Buy now
11 Nov 2009 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
02 Nov 2009 accounts Annual Accounts 34 Buy now
25 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
04 Feb 2009 annual-return Return made up to 08/09/08; no change of members 5 Buy now
29 Oct 2008 address Registered office changed on 29/10/2008 from, 5 queens terrace, aberdeen, AB10 1XL 1 Buy now
27 Oct 2008 accounts Annual Accounts 15 Buy now
14 May 2008 officers Director appointed robert james fraser 1 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 annual-return Return made up to 08/09/07; no change of members 5 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
24 Jul 2007 accounts Annual Accounts 16 Buy now
21 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2006 annual-return Return made up to 08/09/06; full list of members 7 Buy now
17 Nov 2006 mortgage Dec mort/charge ***** 3 Buy now
02 Oct 2006 accounts Annual Accounts 14 Buy now
04 Apr 2006 officers Director's particulars changed 1 Buy now
02 Nov 2005 accounts Annual Accounts 13 Buy now
20 Sep 2005 annual-return Return made up to 08/09/05; no change of members 7 Buy now
11 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
03 Mar 2005 officers Director's particulars changed 1 Buy now
22 Sep 2004 annual-return Return made up to 08/09/04; no change of members 7 Buy now
13 Sep 2004 officers Director's particulars changed 1 Buy now
13 Sep 2004 officers Director's particulars changed 1 Buy now
07 Jul 2004 accounts Annual Accounts 12 Buy now
03 Nov 2003 accounts Annual Accounts 13 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
29 Sep 2003 annual-return Return made up to 18/09/03; full list of members 8 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
01 Nov 2002 accounts Annual Accounts 12 Buy now
24 Sep 2002 annual-return Return made up to 18/09/02; full list of members 8 Buy now
06 Jun 2002 auditors Auditors Resignation Company 1 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
01 Nov 2001 accounts Annual Accounts 12 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: exchange house, 26 exchange street, aberdeen, aberdeenshire AB11 6PH 1 Buy now
21 Sep 2001 annual-return Return made up to 18/09/01; full list of members 7 Buy now
24 Jul 2001 mortgage Partic of mort/charge ***** 6 Buy now
19 Jun 2001 officers New director appointed 2 Buy now
19 Jun 2001 officers New director appointed 2 Buy now