ENERGY MARKET AND REGULATORY CONSULTANTS LIMITED
Company number SC386262
- Company Overview for ENERGY MARKET AND REGULATORY CONSULTANTS LIMITED (SC386262)
- Filing history for ENERGY MARKET AND REGULATORY CONSULTANTS LIMITED (SC386262)
- People for ENERGY MARKET AND REGULATORY CONSULTANTS LIMITED (SC386262)
- More for ENERGY MARKET AND REGULATORY CONSULTANTS LIMITED (SC386262)
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) |
---|---|---|---|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from Suite 3.23 Regus 83 Princes Street Edinburgh Midlothian EH2 2ER Scotland to Suite 3.03 83 Princes Street Edinburgh Lothian EH2 2ER on 19 March 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Robert Clifford Yates as a director on 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Jun 2018 | AD01 | Registered office address changed from Suite 216 Conference House 152 Morrison Street Edinburgh EH3 8EB Scotland to Suite 3.23 Regus 83 Princes Street Edinburgh Midlothian EH2 2ER on 7 June 2018 | |
14 Nov 2017 | PSC02 | Notification of Market and Regulatory Consultants Limited as a person with significant control on 6 April 2016 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Ian Thomas Pope on 20 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
21 Aug 2017 | AD01 | Registered office address changed from 1 st Colme Street Edinburgh EH3 6AA to Suite 216 Conference House 152 Morrison Street Edinburgh EH3 8EB on 21 August 2017 | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Oct 2015 | TM01 | Termination of appointment of Petrus Johannes Plug as a director on 15 October 2015 | |
26 Oct 2015 | CERTNM |
Company name changed af mercados emi LIMITED\certificate issued on 26/10/15
|
|
26 Oct 2015 | AP03 | Appointment of Mrs Fiona Briggs Scott as a secretary on 19 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Ms Alice Caroline Waltham as a director on 19 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mrs Rahila Ebie Thomas as a director on 19 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Jul 2014 | AP01 | Appointment of Petrus Johannes Plug as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Luis Maria Caruso as a director | |
21 Nov 2013 | CERTNM |
Company name changed mercados emi yates+pope LIMITED\certificate issued on 21/11/13
|