Advanced company searchLink opens in new window

ENERGY RECOVERY SYSTEMS LTD

Company number SC436006

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)
16 May 2024 AD01 Registered office address changed from Johnstone House Johnstone House Aberdeen AB10 1HH Scotland to 40 North Ellen Street Dundee DD3 7DH on 16 May 2024
23 Feb 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
26 Jan 2024 AD01 Registered office address changed from Avondale Ardross Road Alness Ross-Shire IV17 0QA Scotland to Johnstone House Johnstone House Aberdeen AB101HH on 26 January 2024
04 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
13 Nov 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
07 Nov 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
16 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
23 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
16 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
23 Apr 2020 AA Unaudited abridged accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
22 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
20 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Mar 2016 TM01 Termination of appointment of Peter Cunningham Swanson as a director on 12 February 2016
03 Feb 2016 AD01 Registered office address changed from Ground Floor, Erg Building 12-14 Seafield Road Inverness Highland IV1 1SG to Avondale Ardross Road Alness Ross-Shire IV17 0QA on 3 February 2016
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
30 Sep 2015 AA Micro company accounts made up to 30 November 2014