Advanced company searchLink opens in new window

SP GAS TRANSPORTATION COCKENZIE LIMITED

Company number SC361054

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)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Mar 2022 TM01 Termination of appointment of Douglas Andrew Ness as a director on 30 March 2022
30 Mar 2022 AP01 Appointment of Ms Valerie Margaret Sim as a director on 30 March 2022
17 Dec 2020 AD01 Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 December 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
09 Dec 2020 TM01 Termination of appointment of Oscar Fortis Pita as a director on 9 December 2020
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 AP01 Appointment of Mr Douglas Andrew Ness as a director on 30 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
28 Feb 2019 PSC05 Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 1 February 2019
04 Feb 2019 TM01 Termination of appointment of Heather Chalmers White as a director on 31 January 2019
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Apr 2017 CH03 Secretary's details changed for Mr Alistair Orr on 1 April 2017
21 Apr 2017 CH01 Director's details changed for Oscar Fortis Pita on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mrs Heather Chalmers White on 20 April 2017
31 Mar 2017 AD01 Registered office address changed from 5th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
11 Oct 2016 TM01 Termination of appointment of Hugh Ogg Finlay as a director on 30 September 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100