- Company Overview for GLOBAL ENERGY CORPORATION LIMITED (SC346781)
- Filing history for GLOBAL ENERGY CORPORATION LIMITED (SC346781)
- People for GLOBAL ENERGY CORPORATION LIMITED (SC346781)
- Charges for GLOBAL ENERGY CORPORATION LIMITED (SC346781)
- More for GLOBAL ENERGY CORPORATION LIMITED (SC346781)
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 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 | |
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 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
18 May 2016 | AUD | Auditor's resignation | |
16 Mar 2016 | CH01 | Director's details changed for Donald Alexander Macgregor on 1 January 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Iain Ross Macgregor on 5 February 2015 | |
05 Jan 2015 | AA | Full accounts made up to 28 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
24 Dec 2013 | AA | Full accounts made up to 29 March 2013 | |
21 Nov 2013 | MR01 | Registration of charge 3467810003 | |
02 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
06 Feb 2013 | TM01 | Termination of appointment of Alastair Kennedy as a director | |
27 Dec 2012 | AA | Full accounts made up to 30 March 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from in Spec House Wellheads Drive Dyce Aberdeen Aberdeenshire AB21 7GQ on 19 November 2012 | |
15 Nov 2012 | AA | Full accounts made up to 1 April 2011 | |
26 Oct 2012 | AP03 | Appointment of Mr James Donald 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 | |
26 Oct 2012 | TM02 | Termination of appointment of Morag Macgregor as a secretary | |
22 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
27 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |