CARILLION ENERGY SERVICES SCOTLAND LIMITED
Company number SC102827
- Company Overview for CARILLION ENERGY SERVICES SCOTLAND LIMITED (SC102827)
- Filing history for CARILLION ENERGY SERVICES SCOTLAND LIMITED (SC102827)
- People for CARILLION ENERGY SERVICES SCOTLAND LIMITED (SC102827)
- Charges for CARILLION ENERGY SERVICES SCOTLAND LIMITED (SC102827)
- Insolvency for CARILLION ENERGY SERVICES SCOTLAND LIMITED (SC102827)
- More for CARILLION ENERGY SERVICES SCOTLAND LIMITED (SC102827)
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) |
---|---|---|---|
10 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
10 Mar 2015 | CH03 | Secretary's details changed for Timothy Francis George on 2 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
15 Dec 2014 | MISC | Sect 519 auditor's letter | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
27 Feb 2014 | AP03 | Appointment of Timothy Francis George as a secretary | |
24 Jan 2014 | AP01 | Appointment of Mr Alan Hayward as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Spann as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
01 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 30 November 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
07 Jun 2012 | TM01 | Termination of appointment of Paul Varley as a director | |
20 Feb 2012 | CH03 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of John Mcdonough as a director | |
20 Dec 2011 | AUD | Auditor's resignation | |
19 Dec 2011 | AUD | Auditor's resignation | |
29 Jul 2011 | CERTNM |
Company name changed eaga scotland LIMITED\certificate issued on 29/07/11
|
|
29 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | AD01 | Registered office address changed from 7 Oakbank Parkway Oakbank Park Livingston West Lothian EH53 0TH on 26 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
04 Jul 2011 | TM01 | Termination of appointment of Richard Potts as a director |