Advanced company searchLink opens in new window

WEST OF SCOTLAND ENERGY LTD

Company number SC474126

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)
07 May 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
05 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
15 Aug 2014 TM01 Termination of appointment of Philip Adamson Hannay as a director on 31 July 2014
15 Aug 2014 AP01 Appointment of Mr William Scott Hawthorne as a director on 31 July 2014
15 Aug 2014 AD01 Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to "Shambala" 14a Cloch Road Gourock Inverclyde PA19 1AB on 15 August 2014
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted