- Company Overview for PROACTIVE ENERGY LIMITED (SC351381)
- Filing history for PROACTIVE ENERGY LIMITED (SC351381)
- People for PROACTIVE ENERGY LIMITED (SC351381)
- Charges for PROACTIVE ENERGY LIMITED (SC351381)
- More for PROACTIVE ENERGY LIMITED (SC351381)
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
|
|
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
|
|
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
|
|
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 |