Advanced company searchLink opens in new window

EDINBURGH GAS AND POWER LTD

Company number 07763252

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
15 Feb 2019 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 15 February 2019
14 Feb 2019 LIQ01 Declaration of solvency
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
11 Sep 2018 CH01 Director's details changed for Mr Andrew Laird on 1 September 2018
15 Nov 2017 PSC04 Change of details for Mr Andrew Laird as a person with significant control on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Andrew Laird on 15 November 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mr Andrew Laird on 16 November 2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
02 Oct 2015 TM01 Termination of appointment of Yasmine Tyrie as a director on 30 September 2015
02 Oct 2015 AD01 Registered office address changed from 46 Chichester Road South Shields NE33 4AF to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 2 October 2015
02 Oct 2015 AP01 Appointment of Mr Andrew Laird as a director on 30 September 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013