CCL ENERGY GROUP LIMITED

SC410196
1 CAIRN COURT EAST KILBRIDE GLASGOW G74 4NB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 34 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 34 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 34 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2022 officers Appointment of director (Mr Crawford Wilson Gillan) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 incorporation Memorandum Articles 22 Buy now
09 Nov 2021 resolution Resolution 2 Buy now
09 Nov 2021 capital Return of Allotment of shares 4 Buy now
30 Sep 2021 accounts Annual Accounts 32 Buy now
02 Sep 2021 incorporation Memorandum Articles 22 Buy now
02 Sep 2021 resolution Resolution 2 Buy now
12 Jan 2021 mortgage Registration of a charge 15 Buy now
13 Dec 2020 accounts Annual Accounts 32 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2020 mortgage Registration of a charge 15 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 8 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 9 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
27 Jul 2016 officers Change of particulars for director (Mr Paul Robert Edward Brooks) 2 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
04 Nov 2015 capital Return of Allotment of shares 3 Buy now
23 Jul 2015 accounts Annual Accounts 2 Buy now
16 Jul 2015 mortgage Registration of a charge 14 Buy now
16 Jul 2015 mortgage Mortgage Alter Floating Charge With Number 26 Buy now
10 Jul 2015 mortgage Registration of a charge 17 Buy now
10 Jul 2015 mortgage Mortgage Alter Floating Charge With Number 26 Buy now
09 Jul 2015 capital Return of Allotment of shares 3 Buy now
09 Jul 2015 officers Appointment of secretary (Miss Lisa Brooks) 2 Buy now
11 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2015 officers Termination of appointment of director (Macroberts Corporate Services Limited) 1 Buy now
11 Jun 2015 officers Termination of appointment of director (Neil Andrew Findlay Kennedy) 1 Buy now
11 Jun 2015 officers Appointment of director (Mr Paul Robert Edward Brooks) 2 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 officers Termination of appointment of director (Robert Burns) 2 Buy now
04 Jul 2014 accounts Annual Accounts 3 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 incorporation Incorporation Company 23 Buy now