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)
07 Jun 2011 AA Total exemption small company accounts made up to 30 November 2009
16 May 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
01 Dec 2010 TM01 Termination of appointment of David Tannahill as a director
17 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 4
28 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 3
27 Apr 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 2
10 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
09 Mar 2010 AP01 Appointment of David Tannahill as a director
15 Apr 2009 288b Appointment terminated secretary anthony parker
15 Apr 2009 288a Director appointed marlene coakley
15 Apr 2009 288a Director appointed ronald andrew coakley
15 Apr 2009 288a Director appointed adam thomas coakley
12 Dec 2008 288a Secretary appointed anthony james parker
12 Dec 2008 288a Director appointed thomas coakley
12 Dec 2008 288b Appointment terminated secretary hms secretaries LIMITED
12 Dec 2008 288b Appointment terminated director hms directors LIMITED
12 Dec 2008 288b Appointment terminated director donald john munro
12 Dec 2008 88(2) Ad 10/12/08\gbp si 98@1=98\gbp ic 2/100\
12 Dec 2008 287 Registered office changed on 12/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
11 Dec 2008 CERTNM Company name changed hms (762) LIMITED\certificate issued on 11/12/08
17 Nov 2008 NEWINC Incorporation