Advanced company searchLink opens in new window

VANILLA ENERGY LIMITED

Company number SC338109

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)
10 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Jun 2021 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 168 Bath Street Glasgow G2 4TP on 9 June 2021
28 Nov 2017 AP01 Appointment of Barry O'regan as a director on 8 November 2017
20 Nov 2017 TM01 Termination of appointment of Melissa Jane Hope as a director on 8 November 2017
26 Sep 2017 TM01 Termination of appointment of Lee Juby as a director on 15 September 2017
27 Sep 2016 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 27 September 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
29 Jun 2016 AA Full accounts made up to 30 September 2015
18 May 2016 CERTNM Company name changed ie chp (uk & eire) LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
18 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,965,422
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,502,422
10 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,039,422
15 Dec 2015 AUD Auditor's resignation
16 Sep 2015 TM01 Termination of appointment of Stephen John Storey as a director on 2 September 2015
09 Jul 2015 AA Full accounts made up to 30 September 2014
05 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,039,422
07 Jan 2015 AP01 Appointment of Mrs Melissa Jane Hope as a director on 3 September 2014
17 Jul 2014 TM01 Termination of appointment of Nigel Anthony Ellis as a director on 30 June 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 CC04 Statement of company's objects
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,039,422
04 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014