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.
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 | : |
|
Registered Address | : | 18 London Road, Glasgow, United Kingdom, G1 5NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, London Road, Glasgow, United Kingdom, G1 5NB | Secretary | 30 June 2018 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Secretary | 09 April 2021 | Active |
10 Balmoral Apartments, 2 Praed Street, London, England, W2 1JN | Corporate Secretary | 22 April 2014 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 14 August 2017 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 30 June 2018 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 09 April 2021 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 27 December 2018 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 01 March 2022 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 09 April 2021 | Active |
C/O Precious Metals Mining Ltd, 'Clyde Offices', 2nd Floor 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 22 April 2014 | Active |
18, London Road, Glasgow, United Kingdom, G1 5NB | Director | 30 June 2018 | Active |
10 Balmoral Apartments, 2 Praed Street 48 West George Street, London, England, W2 1JN | Corporate Director | 22 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-06 | Officers | Termination director company with name termination date. | Download |
2022-03-06 | Officers | Termination director company with name termination date. | Download |
2022-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-06 | Officers | Appoint person director company with name date. | Download |
2022-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person secretary company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2020-07-05 | Officers | Termination director company with name termination date. | Download |
2020-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.