- Company Overview for SP GAS TRANSPORTATION COCKENZIE LIMITED (SC361054)
- Filing history for SP GAS TRANSPORTATION COCKENZIE LIMITED (SC361054)
- People for SP GAS TRANSPORTATION COCKENZIE LIMITED (SC361054)
- Insolvency for SP GAS TRANSPORTATION COCKENZIE LIMITED (SC361054)
- More for SP GAS TRANSPORTATION COCKENZIE LIMITED (SC361054)
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
|
|
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
|