- Company Overview for EDINBURGH GAS AND POWER LTD (07763252)
- Filing history for EDINBURGH GAS AND POWER LTD (07763252)
- People for EDINBURGH GAS AND POWER LTD (07763252)
- Insolvency for EDINBURGH GAS AND POWER LTD (07763252)
- More for EDINBURGH GAS AND POWER LTD (07763252)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |