Advanced company searchLink opens in new window

M3 ENERGY SCOTLAND LTD

Company number SC551164

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)
15 Jun 2024 AD01 Registered office address changed from Regus Redheughs Rigg Westpoint, South Gyle Edinburgh Midlothian EH12 9DQ Scotland to 17 Kingsfield Linlithgow EH49 7SJ on 15 June 2024
14 Feb 2024 PSC07 Cessation of John Murray as a person with significant control on 31 January 2024
14 Feb 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
14 Feb 2024 TM01 Termination of appointment of John Murray as a director on 31 January 2024
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Oct 2020 PSC01 Notification of Steven Sharpe Mclean as a person with significant control on 1 September 2020
25 Jan 2020 AD01 Registered office address changed from M3 Energy Scotland Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Regus Redheughs Rigg Westpoint, South Gyle Edinburgh Midlothian EH12 9DQ on 25 January 2020
11 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Aug 2019 PSC01 Notification of John Murray as a person with significant control on 7 August 2019
12 Apr 2019 PSC07 Cessation of Steven Mclean as a person with significant control on 12 April 2019
24 Mar 2019 PSC01 Notification of Steven Mclean as a person with significant control on 24 March 2019
22 Mar 2019 PSC07 Cessation of John Murray as a person with significant control on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr Steven Sharpe Mclean as a director on 9 March 2019
22 Mar 2019 TM02 Termination of appointment of John Murray as a secretary on 22 March 2019
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
04 Dec 2018 TM01 Termination of appointment of George Maloney as a director on 4 December 2018
04 Dec 2018 TM02 Termination of appointment of George Maloney as a secretary on 4 December 2018
04 Dec 2018 PSC07 Cessation of George Maloney as a person with significant control on 4 December 2018