Advanced company searchLink opens in new window

CONCORD ENERGY LIMITED

Company number SC515355

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2022 DS01 Application to strike the company off the register
26 Jul 2022 AP01 Appointment of Mr Paul Scott Richards as a director on 1 June 2022
20 Jul 2022 TM01 Termination of appointment of Paul Scott Richards as a director on 31 May 2022
25 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
31 Jul 2018 PSC07 Cessation of Geoff Dennis Guenther as a person with significant control on 9 July 2018
31 Jul 2018 TM01 Termination of appointment of Geoff Dennis Guenther as a director on 9 July 2018
17 May 2018 AD01 Registered office address changed from 100 South Woodside Road Glasgow Glasgow City G20 6NS United Kingdom to Erskine House North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR on 17 May 2018
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,000