UKBizDB.co.uk

TALISMAN ENERGY NS LIMITED

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

This company is commonly known as Talisman Energy Ns Limited. The company was founded 23 years ago and was given the registration number 04079631. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor 11-12, St. James's Square, London, . This company's SIC code is 1110 - Extraction petroleum & natural gas.

Company Information

Name:TALISMAN ENERGY NS LIMITED
Company Number:04079631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2000
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 1110 - Extraction petroleum & natural gas

Office Address & Contact

Registered Address:Suite 1 3rd Floor 11-12, St. James's Square, London, SW1Y 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Carnie Drive, Elrick, AB32 6HZ

Secretary30 April 2004Active
54, Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary30 April 2004Active
60 Ladbroke Grove, London, W11 2PB

Secretary27 December 2000Active
271 North Deeside Road, Milltimber, AB13 0HD

Secretary22 September 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 September 2000Active
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL

Director06 January 2009Active
Old Montrose House, Montrose, DD10 9LN

Director30 April 2004Active
Old Montrose House, Montrose, DD10 9LN

Director22 September 2000Active
240/40th Avenue Sw, Calgary, Alberta, Canada,

Director30 April 2004Active
127, Hampton Terrace Nw, Calgary, Canada, T3A 5X4

Director01 October 2007Active
Tanglewood, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director22 September 2000Active
34 Hamilton Place, Aberdeen, AB15 4BH

Director16 December 2008Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Director30 April 2004Active
Hunters Croft, Grayswood, Haslemere, GU27

Director05 February 2001Active
The Fairways, Inchmarlo Road, Banchory, AB31 5RR

Director16 December 2008Active
6720 Golf Drive, Dallas, Usa,

Director05 February 2001Active
12 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ

Director05 February 2001Active
Carpe Diem House Daviot, Inverurie, AB51 0HZ

Director30 April 2004Active
Carpe Diem House Daviot, Inverurie, AB51 0HZ

Director22 September 2000Active
New Hextalls West, Hextalls Lane, Bletchingley, RH1 4QT

Director16 June 2003Active
108 Canterville Road Sw, Calgary, Canada, T2W YR3

Director05 February 2001Active
Walnut Tree Cottage, Much Marcle, Ledbury, HR8 2LY

Director27 December 2000Active
1316 Prospect Avenue Sw, Calgary, Alberta, Canada, T2T OX5

Director30 April 2004Active
Bramble Cottage, The Spinney, Robertsbridge, TN32 5DU

Director16 June 2003Active
3, Kepplestone Gardens, Aberdeen, AB15 4DH

Director12 December 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 September 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-05Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2015-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2014-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-06Officers

Termination secretary company with name.

Download
2010-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.