Advanced company searchLink opens in new window

ELITE ENERGY LTD

Company number SC543009

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)
20 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
10 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 10 May 2019
10 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-23
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
06 Mar 2019 TM01 Termination of appointment of Struan Johnstone Marshall as a director on 16 February 2019
06 Mar 2019 TM01 Termination of appointment of Aiden John Mcgeady as a director on 16 February 2019
12 Jan 2019 AD01 Registered office address changed from 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 24 Beresford Terrace Ayr KA7 2EG on 12 January 2019
06 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
03 Nov 2017 AD01 Registered office address changed from Clement Millar, Caledonia House Spiersbridge Lane Thornliebank Industrial Estate Glasgow G46 8JT United Kingdom to 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 3 November 2017
12 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
31 Aug 2017 AP01 Appointment of Mr Struan Johnstone Marshall as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Anneli Marshall as a director on 31 August 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
11 Aug 2017 PSC07 Cessation of Gavin Maclean as a person with significant control on 11 July 2017
15 Jun 2017 AP01 Appointment of Mrs Anneli Marshall as a director on 15 June 2017
27 Apr 2017 TM01 Termination of appointment of Gavin Mclean as a director on 14 April 2017
13 Jan 2017 AD01 Registered office address changed from 69 Buchanan St Buchanan Street Glasgow G1 3HL Scotland to Clement Millar, Caledonia House Spiersbridge Lane Thornliebank Industrial Estate Glasgow G46 8JT on 13 January 2017
02 Dec 2016 AP01 Appointment of Mr Aiden John Mcgeady as a director on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Gavin Maclean on 1 December 2016
17 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-17
  • GBP 1