Advanced company searchLink opens in new window

AGILE ENERGY RECOVERY (INVERURIE) LIMITED

Company number SC487774

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)
27 Feb 2024 AA Micro company accounts made up to 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
19 May 2023 TM01 Termination of appointment of John Louis Bullough as a director on 5 May 2023
03 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 May 2021 CH01 Director's details changed for Mr. Daniel John Chapman on 30 May 2021
14 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 327.3602
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
21 Sep 2020 CH03 Secretary's details changed for Graeme James Taylor on 14 September 2020
18 Sep 2020 AP01 Appointment of Mr. Daniel John Chapman as a director on 14 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Graeme James Taylor on 14 September 2020
18 Sep 2020 TM01 Termination of appointment of Peter Bremner Macdonald as a director on 14 September 2020
08 Jun 2020 AA Micro company accounts made up to 30 September 2019
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
08 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
06 Nov 2019 PSC08 Notification of a person with significant control statement
06 Nov 2019 PSC07 Cessation of Ian William Skene as a person with significant control on 10 September 2019
06 Nov 2019 PSC07 Cessation of Graeme James Taylor as a person with significant control on 10 September 2019
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 238.6561
12 Sep 2019 AP01 Appointment of Mr James William Dalrymple as a director on 10 September 2019
12 Sep 2019 AP01 Appointment of Mr Peter Bremner Macdonald as a director on 10 September 2019
12 Sep 2019 AP01 Appointment of Mr John Louis Bullough as a director on 10 September 2019