- Company Overview for GAEL ENERGY LTD (SC494639)
- Filing history for GAEL ENERGY LTD (SC494639)
- People for GAEL ENERGY LTD (SC494639)
- Charges for GAEL ENERGY LTD (SC494639)
- More for GAEL ENERGY LTD (SC494639)
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) |
---|---|---|---|
10 Jun 2021 | PSC02 | Notification of Geg Capital Limited as a person with significant control on 4 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr James Donald Macdonald as a director on 4 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Roderick James Macgregor as a director on 4 June 2021 | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2021
|
|
23 Apr 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
03 Feb 2020 | PSC07 | Cessation of Hamish Peter Iain Campbell as a person with significant control on 3 February 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 11 Mayfield Wynd Tain IV19 1LL Scotland to Scotsburn Farm Scotsburn Invergordon Ross-Shire IV18 0PE on 3 September 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 11 Mayfield Wynd Tain IV19 1LL on 19 June 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 26 December 2017 with no updates | |
16 Jan 2018 | PSC01 | Notification of Jennifer Campbell as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Hamish Peter Iain Campbell as a person with significant control on 6 April 2016 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
02 Jun 2015 | CERTNM |
Company name changed ARD - tireach renewables LTD\certificate issued on 02/06/15
|
|
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|