Advanced company searchLink opens in new window

CORPORATE ENERGY SOLUTIONS LTD

Company number SC624611

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)
25 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 25 April 2024
29 Jun 2023 CH01 Director's details changed for Mr William Macdonald on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr William Macdonald as a person with significant control on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from Park Business Centre 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 29 June 2023
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
15 Apr 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Park Business Centre 11 Somerset Place Glasgow G3 7JT on 15 April 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with updates
30 Mar 2019 PSC01 Notification of William Macdonald as a person with significant control on 25 March 2019
30 Mar 2019 PSC07 Cessation of Codir Limited as a person with significant control on 25 March 2019
30 Mar 2019 AP01 Appointment of Mr William Macdonald as a director on 25 March 2019
18 Mar 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Cosec Limited as a director on 18 March 2019
18 Mar 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 18 March 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1