Advanced company searchLink opens in new window

YOWLIE ENERGY LIMITED

Company number SC384164

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)
27 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2014 DS01 Application to strike the company off the register
27 Feb 2014 AD01 Registered office address changed from 42 Market Street Ellon Aberdeenshire AB41 9JD United Kingdom on 27 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
10 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
21 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
20 Oct 2010 AP01 Appointment of Neil Taylor Davidson as a director
20 Oct 2010 AP01 Appointment of Alan Drever Dent as a director
20 Oct 2010 AP01 Appointment of Alexander John Henderson as a director
20 Oct 2010 AP01 Appointment of Craig Newlands Hamilton as a director
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 4
25 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
24 Aug 2010 NEWINC Incorporation