Advanced company searchLink opens in new window

CARILLION ENERGY SERVICES SCOTLAND LIMITED

Company number SC102827

Filter by category


Confirmation statement filters

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)
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
04 Sep 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 4 September 2018
04 Sep 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 3 September 2018
21 Aug 2018 CO4.2(Scot) Court order notice of winding up
21 Aug 2018 4.2(Scot) Notice of winding up order
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
31 May 2018 AD01 Registered office address changed from New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018
15 Feb 2018 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
19 Jun 2017 AD01 Registered office address changed from Fenick House 1 Lister Way Hamilton Intnl Technology Park, Blantyre Glasgow G72 0FT to New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 19 June 2017
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
26 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30,300
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Francis Tapp on 2 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015