OIL AND GAS MANAGEMENT CONSULTING LIMITED

Rosewood Rosewood, Banchory, AB31 4ET, Scotland
StatusACTIVE
Company No.SC360923
CategoryPrivate Limited Company
Incorporated09 Jun 2009
Age15 years, 25 days
JurisdictionScotland

SUMMARY

OIL AND GAS MANAGEMENT CONSULTING LIMITED is an active private limited company with number SC360923. It was incorporated 15 years, 25 days ago, on 09 June 2009. The company address is Rosewood Rosewood, Banchory, AB31 4ET, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

Old address: Union Plaza (6th Floor) Union Wynd Aberdeen AB10 1DQ

New address: Rosewood Raemoir Road Banchory AB31 4ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-15

Officer name: Deborah Richards

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-15

Officer name: Mr Marcus Trevor Richards

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Trevor Richards

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Richards

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Dr Marcus Trevor Richards

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 104.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owain Philip Taylor Franks

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-21

Officer name: Deborah Richards

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owain Philip Taylor Franks

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Richards

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quantum meridian consulting LIMITED\certificate issued on 28/10/10

Documents

View document PDF

Resolution

Date: 28 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hilaw LIMITED\certificate issued on 20/07/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed deborah richards

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dr marcus trevor richards

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james stark

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary p & w secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director p & w directors LIMITED

Documents

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAIR MARQUES CARS LIMITED

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:08659412
Status:ACTIVE
Category:Private Limited Company

C M MONITOR (BRITAIN THINKS) LTD

METHERELL GARD,LOOE,PL13 1PN

Number:07291125
Status:ACTIVE
Category:Private Limited Company

ERIN JOINERY LIMITED

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:08377737
Status:ACTIVE
Category:Private Limited Company

MERCADO MEDIC UK LIMITED

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:06448822
Status:ACTIVE
Category:Private Limited Company

PINE TECH LTD.

9 MEADOW WAY,MAIDENHEAD,SL6 0DR

Number:07253294
Status:ACTIVE
Category:Private Limited Company

TAHIR BROTHERS LIMITED

162 DARNLEY STREET,GLASGOW,G41 2LL

Number:SC451204
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