BRITISH ENERGY TRADING AND SALES LIMITED

SC200887
EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Oct 2018 accounts Annual Accounts 19 Buy now
26 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
30 Jul 2018 insolvency Solvency Statement dated 06/07/18 1 Buy now
19 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jul 2018 resolution Resolution 2 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 officers Appointment of director (David Tomblin) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (David Fraser Mitchell) 1 Buy now
19 Sep 2017 accounts Annual Accounts 20 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 19 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 officers Termination of appointment of director (Frederic Mayoux) 1 Buy now
23 Mar 2016 officers Appointment of director (Dr Neville Towers) 2 Buy now
30 Sep 2015 accounts Annual Accounts 18 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Appointment of director (Mr David Fraser Mitchell) 2 Buy now
07 May 2015 officers Termination of appointment of director (Robert Guyler) 1 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 officers Termination of appointment of director (Ronan Lory) 1 Buy now
30 Sep 2013 accounts Annual Accounts 20 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 officers Appointment of secretary (Joe Souto) 1 Buy now
14 Jan 2013 officers Termination of appointment of secretary (Karen Lawrie) 1 Buy now
26 Sep 2012 accounts Annual Accounts 21 Buy now
30 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 officers Appointment of director (Ronan Emmanuel Lory) 2 Buy now
24 Apr 2012 officers Termination of appointment of director (Simone Rossi) 1 Buy now
15 Feb 2012 officers Appointment of director (Robert Guyler) 2 Buy now
15 Feb 2012 officers Appointment of director (Frederic Mayoux) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Martin Lawrence) 1 Buy now
15 Feb 2012 officers Termination of appointment of director (Steven Moore) 1 Buy now
24 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Amended Accounts 26 Buy now
05 Oct 2011 accounts Annual Accounts 22 Buy now
19 Jul 2011 officers Change of particulars for director (Mr Martin Charles Lawrence) 2 Buy now
01 Jun 2011 officers Termination of appointment of director (John Searles) 1 Buy now
19 Apr 2011 officers Appointment of director (Simone Rossi) 2 Buy now
15 Apr 2011 resolution Resolution 25 Buy now
30 Mar 2011 officers Termination of appointment of director (Thomas Kusterer) 1 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 24 Buy now
11 Aug 2010 officers Termination of appointment of director (Jean Macdonald) 1 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 6 9 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for secretary (Karen Nicola Lawrie) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Martin Charles Lawrence) 2 Buy now
26 Aug 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
31 Jul 2009 miscellaneous Miscellaneous 1 Buy now
14 Jul 2009 officers Appointment terminated director mark loveday 1 Buy now
14 Jul 2009 officers Director appointed martin charles lawrence 3 Buy now
09 Jul 2009 accounts Annual Accounts 17 Buy now
08 Jun 2009 officers Secretary appointed karen nicola lawrie 3 Buy now
08 Jun 2009 officers Appointment terminated director robert armour 1 Buy now
28 May 2009 officers Appointment terminated secretary robert armour 1 Buy now
28 May 2009 officers Appointment terminated director william coley 1 Buy now
28 May 2009 officers Director appointed jean macdonald 3 Buy now
20 Apr 2009 officers Director appointed thomas andreas kusterer 3 Buy now
04 Apr 2009 officers Appointment terminated director stephen billingham 1 Buy now
17 Nov 2008 accounts Annual Accounts 16 Buy now
14 Nov 2008 annual-return Return made up to 20/10/08; full list of members 5 Buy now
18 Aug 2008 incorporation Memorandum Articles 6 Buy now
15 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2008 officers Director appointed steven moore 2 Buy now
13 Aug 2008 officers Director appointed john searles 2 Buy now
13 Aug 2008 officers Director appointed mark aaron loveday 2 Buy now
27 Jun 2008 officers Appointment terminated director neil o'hara 1 Buy now
04 Apr 2008 officers Director's change of particulars / william coley / 03/03/2008 1 Buy now
04 Apr 2008 officers Director's change of particulars / neil o'hara / 03/03/2008 1 Buy now
04 Apr 2008 officers Director and secretary's change of particulars / robert armour / 03/03/2008 1 Buy now
04 Apr 2008 officers Director's change of particulars / stephen billingham / 03/03/2008 1 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from, systems house, alba campus, livingston, EH54 7EG 1 Buy now
21 Jan 2008 mortgage Partic of mort/charge ***** 5 Buy now
21 Jan 2008 mortgage Partic of mort/charge ***** 4 Buy now
29 Dec 2007 accounts Annual Accounts 17 Buy now
13 Nov 2007 annual-return Return made up to 20/10/07; full list of members 3 Buy now
09 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Feb 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 officers Director's particulars changed 1 Buy now
22 Dec 2006 accounts Annual Accounts 16 Buy now
22 Nov 2006 annual-return Return made up to 20/10/06; full list of members 3 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 accounts Annual Accounts 17 Buy now
10 Jan 2006 officers Director's particulars changed 1 Buy now
28 Nov 2005 annual-return Return made up to 20/10/05; full list of members 8 Buy now
21 Apr 2005 officers New director appointed 3 Buy now