Advanced company searchLink opens in new window

CLEARWELL ENERGY HOLDINGS LIMITED

Company number SC562775

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)
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
27 Jun 2024 AP01 Appointment of Mr Eric James Mackay as a director on 14 May 2024
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jul 2023 PSC05 Change of details for Frontrow Energy Technology Group Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
16 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
03 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
17 Feb 2022 CERTNM Company name changed well-clear oilfield solutions group LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
20 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
27 Sep 2021 PSC02 Notification of Msl Oilfield Services Ltd as a person with significant control on 9 May 2017
24 Sep 2021 PSC05 Change of details for Frontrow Energy Technology Group Limited as a person with significant control on 9 May 2017
13 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
14 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
06 Jul 2020 MR01 Registration of charge SC5627750001, created on 25 June 2020
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
14 Nov 2019 AP01 Appointment of Mr Keith Graeme Coutts as a director on 31 October 2019
05 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
11 Dec 2018 TM01 Termination of appointment of Alasdair Macneil Fergusson as a director on 14 November 2018
15 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jun 2018 CH01 Director's details changed for Mr Alasdair Macneil Fergusson on 25 May 2018
06 Jun 2018 CH01 Director's details changed for Mr Alasdair Macneil Fergusson on 25 May 2018
06 Jun 2018 CH01 Director's details changed for Mr Alasdair Macneil Fergusson on 25 May 2018