- Company Overview for CORPORATE ENERGY SOLUTIONS LTD (SC624611)
- Filing history for CORPORATE ENERGY SOLUTIONS LTD (SC624611)
- People for CORPORATE ENERGY SOLUTIONS LTD (SC624611)
- More for CORPORATE ENERGY SOLUTIONS LTD (SC624611)
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
|