Advanced company searchLink opens in new window

ETIVE GRIDCO LTD

Company number SC489749

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)
26 Apr 2019 CERTNM Company name changed simec ghr etive gridco LTD\certificate issued on 26/04/19
  • CONNOT ‐ Change of name notice
26 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-16
31 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
31 Oct 2018 PSC02 Notification of Wyelands Bank Plc as a person with significant control on 24 September 2018
31 Oct 2018 PSC07 Cessation of Green Highland Renewables Ltd as a person with significant control on 24 September 2018
30 Oct 2018 AP01 Appointment of Mr Iain Mark Hunter as a director on 21 September 2018
30 Oct 2018 AP01 Appointment of Mr Tim Snow as a director on 21 September 2018
30 Oct 2018 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 21 September 2018
30 Oct 2018 TM01 Termination of appointment of Alexander James Reading as a director on 21 September 2018
03 Oct 2018 MR01 Registration of charge SC4897490001, created on 24 September 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
04 Jun 2015 AD03 Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
04 Jun 2015 AD02 Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
20 Jan 2015 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
09 Jan 2015 CH01 Director's details changed for Mr Alexander James Reading on 9 January 2015
19 Nov 2014 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
24 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted