- Company Overview for ELITE ENERGY LTD (SC543009)
- Filing history for ELITE ENERGY LTD (SC543009)
- People for ELITE ENERGY LTD (SC543009)
- Insolvency for ELITE ENERGY LTD (SC543009)
- More for ELITE ENERGY LTD (SC543009)
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
|
|
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
|
|
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
Statement of capital on 2016-08-17
|