- Company Overview for BRADY ENERGY UK LIMITED (SC195633)
- Filing history for BRADY ENERGY UK LIMITED (SC195633)
- People for BRADY ENERGY UK LIMITED (SC195633)
- Charges for BRADY ENERGY UK LIMITED (SC195633)
- More for BRADY ENERGY UK LIMITED (SC195633)
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) |
---|---|---|---|
23 Jan 2020 | AP01 | Appointment of Mr Fabienne Kangayan as a director on 13 December 2019 | |
23 Jan 2020 | AP01 | Appointment of Ms Carmen Christine Carey as a director on 13 December 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
29 May 2019 | TM01 | Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8EJ Scotland to 40 Torphichen Street Edinburgh EH3 8JB on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 40 Torphichen Street Edinburgh EH3 8EJ on 6 February 2019 | |
30 Jul 2018 | AP03 | Appointment of Ms Rebecca Wright as a secretary on 30 July 2018 | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
12 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 | |
24 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
16 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AD01 | Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
24 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD04 | Register(s) moved to registered office address | |
10 Mar 2014 | AP01 | Appointment of Mr Martin Thorneycroft as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Anthony Ratcliffe as a director | |
06 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders |