Advanced company searchLink opens in new window

ENERGETICS ELECTRICITY CONNECTIONS LIMITED

Company number SC426690

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)
14 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
15 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
11 Oct 2012 AP01 Appointment of Mr Harry O'donnell as a director on 1 October 2012
11 Oct 2012 AP01 Appointment of William Glendinning Mcclymont as a director on 1 October 2012
11 Oct 2012 AP01 Appointment of Mark Cummings as a director on 1 October 2012
11 Oct 2012 AP01 Appointment of Kenneth Stewart as a director on 1 October 2012
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 October 2012
02 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
02 Oct 2012 TM01 Termination of appointment of Vindex Services Limited as a director on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Vindex Limited as a director on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Christine Truesdale as a director on 1 October 2012
02 Oct 2012 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YF on 2 October 2012
02 Oct 2012 CERTNM Company name changed mm&s (5724) LIMITED\certificate issued on 02/10/12
  • NM04 ‐ Change of name by provision in articles
21 Jun 2012 NEWINC Incorporation