Advanced company searchLink opens in new window

GMG ENERGY LIMITED

Company number SC529909

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)
11 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
18 Jul 2024 AA01 Previous accounting period shortened from 29 August 2024 to 31 March 2024
29 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
16 Feb 2024 AD01 Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland to Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 February 2024
11 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
21 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 May 2022 PSC07 Cessation of Stephen Michael Greenhill as a person with significant control on 29 March 2021
06 May 2022 RP04TM01 Second filing for the termination of Stephen Greenhill as a director
20 Apr 2022 TM01 Termination of appointment of Stephen Michael Greenhill as a director on 17 March 2021
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 06/05/2022
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
27 Mar 2021 MR01 Registration of charge SC5299090001, created on 17 March 2021
04 Mar 2021 AD01 Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 4 March 2021
14 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
28 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
18 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Commerce House South Street Elgin Moray IV30 1JE on 26 November 2018