- Company Overview for SUSTAINABLE ENERGY CONSULTING LTD (SC386129)
- Filing history for SUSTAINABLE ENERGY CONSULTING LTD (SC386129)
- People for SUSTAINABLE ENERGY CONSULTING LTD (SC386129)
- Insolvency for SUSTAINABLE ENERGY CONSULTING LTD (SC386129)
- More for SUSTAINABLE ENERGY CONSULTING LTD (SC386129)
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) |
---|---|---|---|
16 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
08 Sep 2018 | TM01 | Termination of appointment of Andrew Coyle as a director on 7 May 2018 | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from Flat 14 229 London Road Glasgow G40 1PE to Flat 0/2 36 Balvicar Street Glasgow Lanarkshire G42 8QU on 22 March 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD01 | Registered office address changed from Flat 14 229 London Road Glasgow G40 1Peg40 1Pe to Flat 14 229 London Road Glasgow G40 1PE on 28 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Daniel Coyle on 1 November 2014 | |
28 Jan 2015 | CH01 | Director's details changed for Andrew Coyle on 1 November 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Sep 2010 | NEWINC |
Incorporation
|