Advanced company searchLink opens in new window

GLOBAL ENERGY NIGG LIMITED

Company number SC390769

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)
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
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 800.00
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2016 AUD Auditor's resignation
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1.0003
18 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
18 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
18 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
23 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
19 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1.0003
05 Jan 2015 AA Full accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1.0003
24 Dec 2013 AA Full accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
11 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 4
11 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 5
11 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 3
15 Nov 2012 AA Accounts for a small company made up to 31 March 2012
12 Jun 2012 TM01 Termination of appointment of Douglas Yule as a director
12 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
05 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
21 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 1