Advanced company searchLink opens in new window

AGILE ENERGY RECOVERY LIMITED

Company number SC423504

Filter by category

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
10 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2022
23 Mar 2022 PSC07 Cessation of Ian William Skene as a person with significant control on 18 March 2022
23 Mar 2022 TM01 Termination of appointment of Ian William Skene as a director on 18 March 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
22 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 Sep 2020 TM01 Termination of appointment of Daniel John Chapman as a director on 14 September 2020
18 Sep 2020 AP01 Appointment of Mr. Daniel John Chapman as a director on 14 September 2020
18 Sep 2020 PSC04 Change of details for Mr Graeme James Taylor as a person with significant control on 18 September 2020
14 Apr 2020 PSC04 Change of details for Mr Alfred Fyffe Robertson as a person with significant control on 14 April 2020
14 Apr 2020 PSC04 Change of details for Mr Ian William Skene as a person with significant control on 14 April 2020
14 Apr 2020 PSC04 Change of details for Mr Graeme James Taylor as a person with significant control on 14 April 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland to 1 Marischal Square Broad Street Aberdeen AB10 1BL on 11 December 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates