Advanced company searchLink opens in new window

SUSI EELPOWER FORDTOWN LIMITED

Company number SC595142

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)
14 Jan 2025 CS01 Confirmation statement made on 9 December 2024 with updates
16 Dec 2024 CH01 Director's details changed for Mr Richard Egbert-Jan Braackenburg on 10 December 2024
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
03 May 2024 MR04 Satisfaction of charge SC5951420001 in full
02 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
07 Oct 2021 CERTNM Company name changed fordtown energy storage LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
07 Oct 2021 PSC02 Notification of Susi Storage Development Uk Ltd as a person with significant control on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Scott Leitch Mackenzie as a director on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Richard Egbert-Jan Braackenburg as a director on 1 October 2021
07 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
07 Oct 2021 PSC07 Cessation of Abundance Security Trustee Ltd as a person with significant control on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Mark Thomas Wilson as a director on 1 October 2021
07 Oct 2021 AD01 Registered office address changed from 33 Bothwell Road Hamilton South Lanarkshire ML3 0AS to 6 Queens Road Aberdeen AB15 4ZT on 7 October 2021
21 Jun 2021 PSC02 Notification of Abundance Security Trustee Ltd as a person with significant control on 8 October 2019
18 Jun 2021 PSC07 Cessation of Mark Thomas Wilson as a person with significant control on 23 April 2018
18 Jun 2021 PSC07 Cessation of Ili Energy Storage Plc as a person with significant control on 8 October 2019
19 May 2021 AA Accounts for a dormant company made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
09 Dec 2020 PSC02 Notification of Ili Energy Storage Plc as a person with significant control on 23 August 2018
28 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 22 April 2020 with no updates