- Company Overview for PARAGON EFFICIENCIES LIMITED (SC354580)
- Filing history for PARAGON EFFICIENCIES LIMITED (SC354580)
- People for PARAGON EFFICIENCIES LIMITED (SC354580)
- More for PARAGON EFFICIENCIES LIMITED (SC354580)
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) |
---|---|---|---|
19 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
12 Oct 2019 | TM01 | Termination of appointment of Steven Blase as a director on 1 October 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
10 Sep 2018 | AP01 | Appointment of Mr Steven Blase as a director on 30 August 2018 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | PSC02 | Notification of Energen Biogas Holdco Ltd as a person with significant control on 30 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Robert James Etherson as a person with significant control on 30 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Graeme Waddell as a director on 30 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Graeme Waddell as a person with significant control on 30 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Erez Gissin as a director on 30 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Energen Biogas Limited Dunnswood Road Cumbernauld Glasgow G67 3EN on 3 September 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Ross Cooper as a director on 30 August 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Jacqueline Etherson as a secretary on 30 August 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
05 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders |