ENERDYNAMIC UK (INVESTMENTS) LIMITED
Company number SC533085
- Company Overview for ENERDYNAMIC UK (INVESTMENTS) LIMITED (SC533085)
- Filing history for ENERDYNAMIC UK (INVESTMENTS) LIMITED (SC533085)
- People for ENERDYNAMIC UK (INVESTMENTS) LIMITED (SC533085)
- More for ENERDYNAMIC UK (INVESTMENTS) LIMITED (SC533085)
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) |
---|---|---|---|
28 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
01 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to 2 Deanfoot Drive West Linton Peeblesshire EH46 7JF on 8 October 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
08 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Kevin James Scott as a director on 29 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Jonathan Mackenzie as a director on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Murdo John Mackenzie as a director on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Adrian David Talpade as a director on 29 November 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
26 Sep 2017 | AD01 | Registered office address changed from Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from Units 7-9 the Technopole Centre Edinburgh Technopole Bush Estate, Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
18 Nov 2016 | AD01 | Registered office address changed from Ainsdale Lodge Linton Bank Drive West Linton Peeblesshire EH46 7DT United Kingdom to Units 7-9 the Technopole Centre Edinburgh Technopole Bush Estate, Penicuik Midlothian EH26 0PJ on 18 November 2016 |