Advanced company searchLink opens in new window

PROACTIVE ENERGY LIMITED

Company number SC351381

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)
08 Aug 2016 AD01 Registered office address changed from Suite 222, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
31 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
12 Feb 2015 TM02 Termination of appointment of Ronald Andrew Coakley as a secretary on 1 January 2015
30 Dec 2014 AP01 Appointment of Malcolm Ross Macaskill as a director on 20 September 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
30 May 2014 TM01 Termination of appointment of Adam Coakley as a director
15 May 2014 AA Accounts for a small company made up to 31 March 2012
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
07 Feb 2014 AD01 Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 7 February 2014
05 Feb 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 AA Accounts for a small company made up to 31 March 2011
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 TM01 Termination of appointment of Ronald Coakley as a director
01 Feb 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Marlene Coakley on 1 February 2012
01 Feb 2013 AD01 Registered office address changed from 21 Blythswood Square Glasgow G2 4BL on 1 February 2013
03 Jan 2013 TM01 Termination of appointment of Thomas Coakley as a director
08 Mar 2012 AP03 Appointment of Mr Ronald Andrew Coakley as a secretary
27 Feb 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
30 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
13 Jun 2011 TM01 Termination of appointment of Thomas Coakley as a director