TEEKAY HUMMINGBIRD PRODUCTION LIMITED

SC294888
C/O BDO LLP, 2 ATLANTIC SQUARE,31 YORK STREET GLASGOW G2 8NJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
30 Sep 2024 resolution Resolution 1 Buy now
28 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
28 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2024 insolvency Solvency Statement dated 26/08/24 1 Buy now
28 Aug 2024 resolution Resolution 2 Buy now
24 Apr 2024 officers Change of particulars for director (Niranjan Arvind Dhurandhar) 2 Buy now
24 Apr 2024 officers Change of particulars for director (Ms Anne Elizabeth Liversedge) 2 Buy now
06 Feb 2024 accounts Annual Accounts 22 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 22 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 22 Buy now
15 Jul 2021 officers Change of particulars for director (Ms Anne Elizabeth Liversedge) 2 Buy now
15 Jul 2021 officers Change of particulars for director (Niranjan Arvind Dhurandhar) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 21 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 officers Termination of appointment of director (Stig Morten Helland) 1 Buy now
17 Apr 2020 officers Termination of appointment of director (Tor Olav Bye-Andersen) 1 Buy now
17 Apr 2020 officers Termination of appointment of director (Christopher Brett) 1 Buy now
17 Apr 2020 officers Appointment of director (Niranjan Arvind Dhurandhar) 2 Buy now
17 Apr 2020 officers Appointment of director (Mrs Anne Elizabeth Liversedge) 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 20 Buy now
25 Jul 2019 officers Change of particulars for director (Mr Christopher Brett) 2 Buy now
16 May 2019 mortgage Registration of a charge 38 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 18 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 17 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
17 Feb 2017 address Move Registers To Sail Company With New Address 2 Buy now
17 Feb 2017 address Change Sail Address Company With New Address 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 accounts Annual Accounts 17 Buy now
29 Jul 2016 mortgage Registration of a charge 16 Buy now
29 Jul 2016 mortgage Registration of a charge 16 Buy now
29 Jul 2016 mortgage Registration of a charge 17 Buy now
10 Mar 2016 officers Appointment of director (Mr Stig Morten Helland) 2 Buy now
10 Mar 2016 officers Termination of appointment of director (Dennis Law) 1 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
17 Nov 2015 officers Appointment of director (Mr Christopher Brett) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Peter Lytzen) 1 Buy now
07 Oct 2015 accounts Annual Accounts 18 Buy now
29 Dec 2014 annual-return Annual Return 6 Buy now
26 Sep 2014 accounts Annual Accounts 18 Buy now
18 Jul 2014 officers Appointment of director (Mr Dennis Law) 2 Buy now
18 Jul 2014 officers Termination of appointment of director (Nils Berger Johannessen) 1 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 mortgage Registration of a charge 16 Buy now
08 Jan 2014 mortgage Registration of a charge 20 Buy now
18 Dec 2013 accounts Annual Accounts 17 Buy now
28 Nov 2013 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
28 Nov 2013 officers Termination of appointment of secretary (D.W. Company Services Limited) 1 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2013 mortgage Registration of a charge 5 Buy now
25 Sep 2013 mortgage Registration of a charge 33 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2013 accounts Annual Accounts 20 Buy now
04 Jan 2013 resolution Resolution 1 Buy now
04 Jan 2013 capital Return of Allotment of shares 4 Buy now
04 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
13 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2012 officers Appointment of director (Peter Lytzen) 3 Buy now
01 Feb 2012 officers Appointment of director (Tor Olav Bye-Andersen) 3 Buy now
01 Feb 2012 officers Appointment of director (Nils Berger Johannessen) 3 Buy now
01 Feb 2012 officers Termination of appointment of director (Carl Lieungh) 2 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
22 Dec 2011 accounts Annual Accounts 21 Buy now
21 Sep 2011 officers Termination of appointment of director (Jan Tveteraas) 2 Buy now
21 Sep 2011 officers Appointment of director (Carl Lieungh) 3 Buy now
26 Jan 2011 accounts Annual Accounts 20 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
01 Feb 2010 accounts Annual Accounts 16 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
10 Jun 2009 annual-return Return made up to 28/12/08; full list of members 10 Buy now
16 Apr 2009 officers Appointment terminated director asle bratalien 1 Buy now
05 Dec 2008 accounts Annual Accounts 14 Buy now
18 Nov 2008 officers Appointment terminated director egil kvannli 1 Buy now
16 Jan 2008 annual-return Return made up to 28/12/07; full list of members 8 Buy now
10 Jan 2008 capital Ad 14/12/07--------- £ si 2000000@1=2000000 £ ic 1/2000001 2 Buy now