- Company Overview for M3 ENERGY SCOTLAND LTD (SC551164)
- Filing history for M3 ENERGY SCOTLAND LTD (SC551164)
- People for M3 ENERGY SCOTLAND LTD (SC551164)
- More for M3 ENERGY SCOTLAND LTD (SC551164)
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 |