Advanced company searchLink opens in new window

ENERGY MARKET AND REGULATORY CONSULTANTS LIMITED

Company number SC386262

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
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
  • GBP 1,000
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
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
  • CONNOT ‐