Advanced company searchLink opens in new window

FIREFLY ENERGI ORKNEY LTD

Company number SC473999

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)
14 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2023 AM23(Scot) Move from Administration to Dissolution
13 Oct 2023 AM10(Scot) Administrator's progress report
18 Apr 2023 AM10(Scot) Administrator's progress report
21 Feb 2023 AM19(Scot) Notice of extension of period of Administration
26 Sep 2022 AM10(Scot) Administrator's progress report
09 Sep 2022 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st Vincent Street Glasgow G2 5NW on 9 September 2022
20 Apr 2022 AM10(Scot) Administrator's progress report
03 Feb 2022 AM19(Scot) Notice of extension of period of Administration
21 Sep 2021 AM10(Scot) Administrator's progress report
18 May 2021 AM06(Scot) Approval of administrator’s proposals
17 May 2021 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
05 May 2021 AM03(Scot) Notice of Administrator's proposal
23 Mar 2021 AD01 Registered office address changed from 4 Kiln Corner Kirkwall KW15 1QX Scotland to 1 West Regent Street Glasgow G2 1RW on 23 March 2021
15 Mar 2021 AM01(Scot) Appointment of an administrator
08 Mar 2021 AP01 Appointment of Mr Peter Glass as a director on 5 March 2021
08 Mar 2021 AP01 Appointment of Mrs Teresa Walsh as a director on 5 March 2021
03 Mar 2021 MR04 Satisfaction of charge SC4739990001 in full
16 Nov 2020 TM01 Termination of appointment of Norman John Walsh as a director on 6 October 2020
10 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from 31 Broad Street Kirkwall Orkney KW15 1DH to 4 Kiln Corner Kirkwall KW15 1QX on 13 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates