- Company Overview for GMG ENERGY LIMITED (SC529909)
- Filing history for GMG ENERGY LIMITED (SC529909)
- People for GMG ENERGY LIMITED (SC529909)
- Charges for GMG ENERGY LIMITED (SC529909)
- More for GMG ENERGY LIMITED (SC529909)
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
|
|
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 |