Download leads from Nexok and grow your business. Find out more

North Sea Infrastructure Partners Limited

Documents

Total Documents195
Total Pages943

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off
13 December 2022First Gazette notice for voluntary strike-off
6 December 2022Application to strike the company off the register
6 October 2022Confirmation statement made on 1 October 2022 with no updates
5 October 2022Accounts for a dormant company made up to 31 December 2021
15 November 2021Director's details changed for Mr James Michael Dickinson on 5 November 2021
15 October 2021Confirmation statement made on 1 October 2021 with no updates
28 September 2021Accounts for a dormant company made up to 31 December 2020
11 August 2021Appointment of Mr James Michael Dickinson as a director on 30 July 2021
11 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
18 November 2020Accounts for a dormant company made up to 31 December 2019
2 October 2020Confirmation statement made on 1 October 2020 with no updates
4 October 2019Confirmation statement made on 1 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
21 August 2019Accounts for a dormant company made up to 31 December 2018
25 October 2018Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018
11 October 2018Confirmation statement made on 1 October 2018 with updates
2 October 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
4 July 2018Accounts for a dormant company made up to 31 December 2017
5 October 2017Confirmation statement made on 1 October 2017 with updates
5 October 2017Confirmation statement made on 1 October 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
10 October 2016Confirmation statement made on 1 October 2016 with updates
10 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
1 June 2016Accounts for a dormant company made up to 31 December 2015
1 June 2016Accounts for a dormant company made up to 31 December 2015
1 March 2016Appointment of Nicola Margaret Carroll as a director on 29 February 2016
1 March 2016Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016
1 March 2016Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016
1 March 2016Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016
1 March 2016Appointment of Nicola Margaret Carroll as a director on 29 February 2016
1 March 2016Appointment of Centrica Directors Limited as a director on 29 February 2016
1 March 2016Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016
1 March 2016Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016
1 March 2016Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016
1 March 2016Appointment of Centrica Directors Limited as a director on 29 February 2016
6 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015
6 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015
6 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015
6 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015
6 July 2015Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015
6 July 2015Termination of appointment of Richard Ozsanlav as a director on 5 June 2015
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
30 May 2015Full accounts made up to 31 December 2014
30 May 2015Full accounts made up to 31 December 2014
14 November 2014Solvency Statement dated 07/11/14
14 November 2014Statement by Directors
14 November 2014Statement by Directors
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
14 November 2014Solvency Statement dated 07/11/14
14 November 2014Statement of capital on 14 November 2014
  • GBP 2
14 November 2014Statement of capital on 14 November 2014
  • GBP 2
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
29 May 2014Group of companies' accounts made up to 31 December 2013
29 May 2014Group of companies' accounts made up to 31 December 2013
10 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014
10 March 2014Director's details changed for Richard Ozsanlav on 28 February 2014
17 January 2014Appointment of Richard Ozsanlav as a director
17 January 2014Appointment of Mr Paul Martyn, Roger Tanner as a director
17 January 2014Appointment of Mr Paul Martyn, Roger Tanner as a director
17 January 2014Termination of appointment of Vincent Hanafin as a director
17 January 2014Termination of appointment of Sarwjit Sambhi as a director
17 January 2014Termination of appointment of Sarwjit Sambhi as a director
17 January 2014Appointment of Mr Bruce David Neil Bricknell as a director
17 January 2014Termination of appointment of Vincent Hanafin as a director
17 January 2014Appointment of Mr Bruce David Neil Bricknell as a director
17 January 2014Appointment of Richard Ozsanlav as a director
11 July 2013Group of companies' accounts made up to 31 December 2012
11 July 2013Group of companies' accounts made up to 31 December 2012
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
14 June 2013Appointment of Sarwjit Sambhi as a director
14 June 2013Appointment of Sarwjit Sambhi as a director
13 June 2013Termination of appointment of Jonathan Roger as a director
13 June 2013Termination of appointment of Jonathan Roger as a director
13 June 2013Termination of appointment of Robb Turner as a director
13 June 2013Termination of appointment of Christopher Picotte as a director
13 June 2013Termination of appointment of Robb Turner as a director
13 June 2013Termination of appointment of Christopher Picotte as a director
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013
26 February 2013Director's details changed for Christopher Picotte on 26 February 2013
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
2 April 2012Statement of capital on 2 April 2012
  • GBP 1,000.00
2 April 2012Group of companies' accounts made up to 31 December 2011
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 April 2012Statement by directors
2 April 2012Statement by directors
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 April 2012Statement of capital on 2 April 2012
  • GBP 1,000.00
2 April 2012Statement of capital on 2 April 2012
  • GBP 1,000.00
2 April 2012Solvency statement dated 13/03/12
2 April 2012Solvency statement dated 13/03/12
2 April 2012Group of companies' accounts made up to 31 December 2011
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011
5 April 2011Group of companies' accounts made up to 31 December 2010
5 April 2011Group of companies' accounts made up to 31 December 2010
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
8 April 2010Group of companies' accounts made up to 31 December 2009
8 April 2010Group of companies' accounts made up to 31 December 2009
29 October 2009Appointment of Vincent Mark Hanafin as a director
29 October 2009Appointment of Vincent Mark Hanafin as a director
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009
15 October 2009Appointment of Centrica Secretaries Limited as a secretary
15 October 2009Termination of appointment of Michael Wagstaff as a director
15 October 2009Termination of appointment of Roderick Begbie as a director
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009
15 October 2009Termination of appointment of Roderick Begbie as a director
15 October 2009Termination of appointment of Michael Wagstaff as a director
15 October 2009Appointment of Centrica Secretaries Limited as a secretary
14 October 2009Termination of appointment of Simon Waite as a secretary
14 October 2009Termination of appointment of Simon Waite as a secretary
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director
14 October 2009Appointment of Mr Jonathan Leslie Roger as a director
16 September 2009Return made up to 11/09/09; full list of members
16 September 2009Return made up to 11/09/09; full list of members
2 April 2009Group of companies' accounts made up to 31 December 2008
2 April 2009Group of companies' accounts made up to 31 December 2008
17 October 2008Location of register of members (non legible)
17 October 2008Location of register of members (non legible)
29 September 2008Return made up to 11/09/08; full list of members
29 September 2008Return made up to 11/09/08; full list of members
27 June 2008Group of companies' accounts made up to 31 December 2007
27 June 2008Group of companies' accounts made up to 31 December 2007
11 September 2007Return made up to 11/09/07; full list of members
11 September 2007Return made up to 11/09/07; full list of members
18 August 2007Accounting reference date extended from 31/12/06 to 31/12/07
18 August 2007Accounting reference date extended from 31/12/06 to 31/12/07
11 July 2007Secretary's particulars changed
11 July 2007Secretary's particulars changed
26 February 2007Accounting reference date shortened from 30/09/07 to 31/12/06
26 February 2007Accounting reference date shortened from 30/09/07 to 31/12/06
14 December 2006New director appointed
14 December 2006Director resigned
14 December 2006Director resigned
14 December 2006New director appointed
27 November 2006New secretary appointed
27 November 2006Secretary resigned
27 November 2006New secretary appointed
27 November 2006Secretary resigned
27 October 2006New director appointed
27 October 2006New director appointed
24 October 2006Notice of assignment of name or new name to shares
24 October 2006Ad 18/10/06--------- £ si 498@1=498 £ ic 1/499
24 October 2006Nc dec already adjusted 13/10/06
24 October 2006Nc dec already adjusted 13/10/06
24 October 2006Ad 18/10/06--------- £ si 501@1=501 £ ic 499/1000
24 October 2006Ad 18/10/06--------- £ si 498@1=498 £ ic 1/499
24 October 2006Ad 18/10/06--------- £ si 501@1=501 £ ic 499/1000
24 October 2006Notice of assignment of name or new name to shares
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2006New director appointed
18 October 2006New director appointed
18 October 2006New director appointed
18 October 2006New director appointed
12 October 2006New secretary appointed
12 October 2006New secretary appointed
12 October 2006Director resigned
12 October 2006Secretary resigned
12 October 2006Secretary resigned
12 October 2006New director appointed
12 October 2006Director resigned
12 October 2006New director appointed
14 September 2006Company name changed mountwest 692 LIMITED\certificate issued on 14/09/06
14 September 2006Company name changed mountwest 692 LIMITED\certificate issued on 14/09/06
11 September 2006Incorporation
11 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing