UKBizDB.co.uk

SCOTIA EXPLORATION (SURINAME) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scotia Exploration (suriname) Ltd. The company was founded 10 years ago and was given the registration number SC475787. The firm's registered office is in GLASGOW. You can find them at 18 London Road, , Glasgow, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SCOTIA EXPLORATION (SURINAME) LTD
Company Number:SC475787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2014
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 07290 - Mining of other non-ferrous metal ores
  • 08990 - Other mining and quarrying n.e.c.
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:18 London Road, Glasgow, United Kingdom, G1 5NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, London Road, Glasgow, United Kingdom, G1 5NB

Secretary30 June 2018Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Secretary09 April 2021Active
10 Balmoral Apartments, 2 Praed Street, London, England, W2 1JN

Corporate Secretary22 April 2014Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director14 August 2017Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director30 June 2018Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director09 April 2021Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director27 December 2018Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director01 March 2022Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director09 April 2021Active
C/O Precious Metals Mining Ltd, 'Clyde Offices', 2nd Floor 48 West George Street, Glasgow, Scotland, G2 1BP

Director22 April 2014Active
18, London Road, Glasgow, United Kingdom, G1 5NB

Director30 June 2018Active
10 Balmoral Apartments, 2 Praed Street 48 West George Street, London, England, W2 1JN

Corporate Director22 April 2014Active

People with Significant Control

Mr James Hamilton Stewart Pearson
Notified on:26 November 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:18, London Road, Glasgow, United Kingdom, G1 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Loswijk
Notified on:27 December 2018
Status:Active
Date of birth:November 1975
Nationality:Surinamese
Country of residence:United Kingdom
Address:18, London Road, Glasgow, United Kingdom, G1 5NB
Nature of control:
  • Significant influence or control
Dr Paul Thomas Dougan
Notified on:14 August 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:18, London Road, Glasgow, United Kingdom, G1 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2022-03-06Officers

Termination secretary company with name termination date.

Download
2022-03-06Officers

Appoint person director company with name date.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Resolution

Resolution.

Download
2020-07-05Officers

Termination director company with name termination date.

Download
2020-07-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.