- Company Overview for ETIVE GRIDCO LTD (SC489749)
- Filing history for ETIVE GRIDCO LTD (SC489749)
- People for ETIVE GRIDCO LTD (SC489749)
- Charges for ETIVE GRIDCO LTD (SC489749)
- Registers for ETIVE GRIDCO LTD (SC489749)
- More for ETIVE GRIDCO LTD (SC489749)
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
|
|
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|