Advanced company searchLink opens in new window

CARILLION AM ENERGY LIMITED

Company number SC209003

Filter by category

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)
03 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2010 DS01 Application to strike the company off the register
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
06 Jul 2010 AA Full accounts made up to 31 December 2009
12 Nov 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 11/07/09; full list of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW
05 Nov 2008 AA Full accounts made up to 31 December 2007
26 Aug 2008 363a Return made up to 11/07/08; full list of members
17 Jul 2008 AUD Auditor's resignation
10 Jul 2008 288b Appointment Terminated Director ian dodd
04 Apr 2008 288a Director appointed timothy francis george
02 Apr 2008 288a Director appointed lee james mills
25 Mar 2008 CERTNM Company name changed alfred mcalpine energy LIMITED\certificate issued on 25/03/08
13 Mar 2008 288b Appointment Terminated Secretary stephanie coffey
13 Mar 2008 288a Secretary appointed timothy francis george
13 Mar 2008 288b Appointment Terminated Director craig mcgilvray
13 Mar 2008 288b Appointment Terminated Director am nominees LIMITED
31 Aug 2007 288a New director appointed
20 Aug 2007 288b Director resigned
08 Aug 2007 363a Return made up to 11/07/07; full list of members
30 Jul 2007 AA Full accounts made up to 31 December 2006
25 Jul 2006 363a Return made up to 11/07/06; full list of members
10 Jul 2006 288a New secretary appointed