- Company Overview for GLOBAL ENERGY (GROUP) LIMITED (SC106415)
- Filing history for GLOBAL ENERGY (GROUP) LIMITED (SC106415)
- People for GLOBAL ENERGY (GROUP) LIMITED (SC106415)
- Charges for GLOBAL ENERGY (GROUP) LIMITED (SC106415)
- More for GLOBAL ENERGY (GROUP) LIMITED (SC106415)
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
|
|
18 May 2016 | AUD | Auditor's resignation | |
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 |