ENERGYSUNNY LIMITED

SC250783
THIRD FLOOR 65 BATH STREET GLASGOW G2 2BX

Documents

Documents
Date Category Description Pages
03 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jun 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 5 Buy now
19 Jun 2020 resolution Resolution 1 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2019 accounts Annual Accounts 6 Buy now
19 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2019 accounts Annual Accounts 6 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 6 Buy now
04 Aug 2017 officers Change of particulars for director (Murray Hughan) 2 Buy now
20 Jun 2017 officers Termination of appointment of director (Elizabeth Maud Stephen Kaye) 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2017 officers Appointment of director (Murray Hughan) 2 Buy now
12 Jun 2017 officers Appointment of director (Mr Michael Alexander Riddick) 2 Buy now
12 Jun 2017 officers Termination of appointment of director (Peter Mackenzie Kaye) 1 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 6 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
07 Mar 2014 mortgage Registration of a charge 7 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 officers Termination of appointment of secretary (Peter Kaye) 1 Buy now
13 Mar 2013 accounts Annual Accounts 6 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Change of particulars for director (Peter Mackenzie Kaye) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Peter Mackenzie Kaye) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Elizabeth Maud Stephen Kaye) 2 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
24 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 5 Buy now
23 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 5 Buy now
25 Jun 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: earlston borgue kirkcudbright dumfries & galloway DG6 4SS 1 Buy now
20 Mar 2007 accounts Annual Accounts 5 Buy now
21 Aug 2006 officers New director appointed 2 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 officers New secretary appointed 2 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: 27 st cuthbert street kirkcudbright DG6 4DJ 1 Buy now
23 Jun 2006 annual-return Return made up to 09/06/06; full list of members 7 Buy now
26 Apr 2006 accounts Annual Accounts 5 Buy now
28 Sep 2005 officers New secretary appointed 2 Buy now
28 Sep 2005 officers Secretary resigned 1 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: 279 bath street glasgow strathclyde G2 4JL 1 Buy now
22 Jul 2005 annual-return Return made up to 09/06/05; full list of members 8 Buy now
13 Jun 2005 officers Director's particulars changed 1 Buy now
20 May 2005 capital Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 May 2005 officers Secretary resigned 1 Buy now
13 May 2005 officers New secretary appointed 2 Buy now
06 Apr 2005 accounts Annual Accounts 3 Buy now
03 Aug 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 279 bath street glasgow strathclyde G2 1HG 1 Buy now
28 Jul 2004 mortgage Partic of mort/charge ***** 6 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: earlston borgue kirkcudbright dumfries & galloway DG6 4SS 1 Buy now
27 Jul 2004 officers Director's particulars changed 1 Buy now
27 Jul 2004 officers Director's particulars changed 1 Buy now
17 Apr 2004 address Registered office changed on 17/04/04 from: 258 sutherland way livingston EH54 8JD 1 Buy now
26 Jun 2003 officers New director appointed 1 Buy now
26 Jun 2003 officers New secretary appointed;new director appointed 1 Buy now
26 Jun 2003 officers Secretary resigned 1 Buy now
26 Jun 2003 officers Director resigned 1 Buy now
26 Jun 2003 address Registered office changed on 26/06/03 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
09 Jun 2003 incorporation Incorporation Company 17 Buy now