Advanced company searchLink opens in new window

SBT ENERGY LIMITED

Company number SC516057

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
04 Jan 2023 TM01 Termination of appointment of Simon John Loyns as a director on 2 January 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
08 May 2019 CERTNM Company name changed opb international LIMITED\certificate issued on 08/05/19
  • CONNOT ‐ Change of name notice
08 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-29
20 Feb 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Sep 2018 PSC05 Change of details for Sllp 134 Limited as a person with significant control on 17 October 2017
09 May 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Apr 2018 CH01 Director's details changed for Simon John Loyns on 21 April 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
08 Jan 2018 CH01 Director's details changed for Mr Ewan Craig Neilson on 5 January 2018
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
28 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
01 Dec 2015 AP01 Appointment of Mr John Stuart Woods as a director on 31 October 2015