Advanced company searchLink opens in new window

THE SCOTTISH ENERGY FORUM

Company number SC414903

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)
24 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 TM01 Termination of appointment of Craig Walter Stevens as a director on 20 August 2019
31 May 2019 TM01 Termination of appointment of David Raymond Black as a director on 31 May 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
06 Oct 2017 AP01 Appointment of Gabriel Mynheer as a director on 5 October 2017
06 Oct 2017 TM01 Termination of appointment of John Waterlow as a director on 5 October 2017
06 Jul 2017 AD01 Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 July 2017
28 Apr 2017 TM01 Termination of appointment of Phil Charles Richards as a director on 28 April 2017
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Sep 2016 AP01 Appointment of Mr David Raymond Black as a director on 1 September 2016
09 Sep 2016 AP01 Appointment of Professor John Richard Underhill as a director on 1 September 2016
09 Sep 2016 AP01 Appointment of Professor Patrick William Michael Corbett as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of William Humphrey Clegg as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of Jason Kenney as a director on 1 September 2016
05 Aug 2016 TM01 Termination of appointment of Adrian Todd as a director on 5 May 2016
21 Jan 2016 AR01 Annual return made up to 18 January 2016 no member list
15 Dec 2015 AD01 Registered office address changed from C/O Cairn Energy 50 Lothian Road Edinburgh EH3 9BY Scotland to 25 Castle Terrace Edinburgh EH1 2ER on 15 December 2015
09 Nov 2015 AP01 Appointment of Mrs Angela Elliot Mathis as a director on 5 November 2015
30 Oct 2015 TM01 Termination of appointment of David Macdonald as a director on 29 October 2015
07 Oct 2015 AP01 Appointment of Mrs Nicola Carol Gordon as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Aileen Jamieson as a director on 1 October 2015