- Company Overview for TREELOGIC WOOD ENERGY LTD (SC324948)
- Filing history for TREELOGIC WOOD ENERGY LTD (SC324948)
- People for TREELOGIC WOOD ENERGY LTD (SC324948)
- More for TREELOGIC WOOD ENERGY LTD (SC324948)
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 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 Jan 2018 | AD01 | Registered office address changed from C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU United Kingdom to East Dalfling Blairdaff Inverurie Aberdeenshire AB51 5LA on 26 January 2018 | |
26 Jan 2018 | PSC04 | Change of details for Anne Elizabeth Hudson as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC04 | Change of details for Reuben James Hudson as a person with significant control on 26 January 2018 | |
13 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2017
|
|
13 Jul 2017 | SH03 | Purchase of own shares. | |
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
15 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | SH08 | Change of share class name or designation | |
23 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
16 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
21 Dec 2016 | AP01 | Appointment of Anne Elizabeth Hudson as a director on 21 December 2016 | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH01 | Director's details changed for John Barrie Hudson on 1 June 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Reuben James Hudson on 1 June 2016 | |
04 Jul 2016 | CH03 | Secretary's details changed for Anne Elizabeth Hudson on 4 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Mar 2016 | CH01 | Director's details changed for John Barrie Hudson on 23 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Reuben James Hudson on 23 March 2016 | |
23 Mar 2016 | CH03 | Secretary's details changed for Anne Elizabeth Hudson on 23 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from C/O Numb8Rs Ltd the Soap Factory Gallowgate Aberdeen AB25 1BU to C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 23 March 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|