Advanced company searchLink opens in new window

GREAT GABLE ENERGY LIMITED

Company number SC495279

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)
06 Feb 2024 AA Accounts for a small company made up to 30 September 2023
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
24 Jan 2023 AA Accounts for a small company made up to 30 September 2022
11 Jul 2022 CH01 Director's details changed for Mr Carl Peter Crompton on 8 July 2022
18 Feb 2022 AA Accounts for a small company made up to 30 September 2021
14 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
10 Dec 2021 CH01 Director's details changed for Mr Carl Peter Crompton on 10 December 2021
29 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
12 Jan 2021 AA Accounts for a small company made up to 30 September 2020
11 Sep 2020 MR04 Satisfaction of charge SC4952790001 in full
09 Mar 2020 AA Accounts for a small company made up to 30 September 2019
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
26 Nov 2019 CH01 Director's details changed for Mr Charles William Nepean Crewdson on 26 November 2019
12 Feb 2019 AA Accounts for a small company made up to 30 September 2018
01 Feb 2019 PSC07 Cessation of Lucid Trustee Services Limited as a person with significant control on 5 April 2018
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
30 Jan 2019 PSC02 Notification of Lucid Trustee Services Limited as a person with significant control on 5 April 2018
30 Jan 2019 PSC05 Change of details for Gilkes Hydro Investments Limited as a person with significant control on 5 April 2018
20 Apr 2018 MA Memorandum and Articles of Association
20 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents approved 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Apr 2018 MR01 Registration of charge SC4952790003, created on 16 April 2018
09 Apr 2018 MR01 Registration of charge SC4952790002, created on 5 April 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 September 2017