- Company Overview for FIREFLY ENERGI ORKNEY LTD (SC473999)
- Filing history for FIREFLY ENERGI ORKNEY LTD (SC473999)
- People for FIREFLY ENERGI ORKNEY LTD (SC473999)
- Charges for FIREFLY ENERGI ORKNEY LTD (SC473999)
- Insolvency for FIREFLY ENERGI ORKNEY LTD (SC473999)
- More for FIREFLY ENERGI ORKNEY LTD (SC473999)
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 |