- Company Overview for AMBER GAS GROUP LIMITED (SC337120)
- Filing history for AMBER GAS GROUP LIMITED (SC337120)
- People for AMBER GAS GROUP LIMITED (SC337120)
- Insolvency for AMBER GAS GROUP LIMITED (SC337120)
- More for AMBER GAS GROUP LIMITED (SC337120)
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 May 2024 | AD01 | Registered office address changed from 1 Craigrie Cottage Port Street Clackmannan FK10 4JH Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on 23 May 2024 | |
22 May 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Sarah Baillie as a director on 22 June 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Charlotte Baillie as a director on 22 June 2023 | |
10 Aug 2023 | TM02 | Termination of appointment of Sarah Baillie as a secretary on 22 June 2023 | |
10 Aug 2023 | TM02 | Termination of appointment of Charlotte Baillie as a secretary on 22 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
18 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
29 Oct 2018 | TM02 | Termination of appointment of a secretary | |
29 Oct 2018 | TM01 | Termination of appointment of Stuart Callan as a director on 29 October 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Stuart Callan as a secretary on 29 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mr Francis William Baillie as a person with significant control on 26 January 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr Graham Baillie as a person with significant control on 26 January 2018 |