- Company Overview for YOWLIE ENERGY LIMITED (SC384164)
- Filing history for YOWLIE ENERGY LIMITED (SC384164)
- People for YOWLIE ENERGY LIMITED (SC384164)
- More for YOWLIE ENERGY LIMITED (SC384164)
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
|
|
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
|
|
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 |