Advanced company searchLink opens in new window

GLOBAL ENERGY (GROUP) LIMITED

Company number SC106415

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)
29 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/16
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 650,000
18 May 2016 AUD Auditor's resignation
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
06 Jan 2016 AA Full accounts made up to 27 March 2015
29 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 650,000
05 Jan 2015 AA Full accounts made up to 28 March 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 650,000
24 Dec 2013 AA Full accounts made up to 29 March 2013
21 Nov 2013 MR01 Registration of charge 1064150010
17 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
27 Dec 2012 AA Full accounts made up to 30 March 2012
26 Oct 2012 AP03 Appointment of Mr James Macdonald as a secretary
26 Oct 2012 TM01 Termination of appointment of Alexander Mair as a director
26 Oct 2012 TM02 Termination of appointment of Alexander Mair as a secretary
21 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from 13 Henderson Road Inverness IV1 1SP Scotland on 21 June 2012
05 Jan 2012 AA Full accounts made up to 2 April 2011
22 Dec 2011 AD01 Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011
11 Nov 2011 AP01 Appointment of James Donald Macdonald as a director
26 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2011
22 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
07 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 9