Advanced company searchLink opens in new window

EGGBOROUGH POWER (HOLDINGS) LIMITED

Company number SC201083

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)
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AD01 Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012
20 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
07 Jun 2012 AP01 Appointment of Robert Guyler as a director
07 Jun 2012 TM01 Termination of appointment of Simone Rossi as a director
23 Nov 2011 CC04 Statement of company's objects
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
19 Jul 2011 CH01 Director's details changed for Mr Martin Charles Lawrence on 19 July 2011
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2011 AP01 Appointment of Simone Rossi as a director
29 Mar 2011 TM01 Termination of appointment of Thomas Kusterer as a director
16 Mar 2011 AA Full accounts made up to 31 March 2010
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
12 Aug 2010 TM01 Termination of appointment of Jean Macdonald as a director
11 Aug 2010 TM02 Termination of appointment of Jean Macdonald as a secretary
13 Apr 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
11 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Martin Charles Lawrence on 1 October 2009
31 Jul 2009 MISC Aud resignation section 519
22 Jul 2009 AA Full accounts made up to 31 March 2009