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)
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
  • GBP 30,300
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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
  • CONNOT ‐
29 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
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