HOLFORD GAS STORAGE LIMITED

SC254265
C/O BRODIES LLP,CAPITAL SQUARE 58 MORRISON STREET EDINBURGH UNITED KINGDOM EH3 8BP

Documents

Documents
Date Category Description Pages
24 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 accounts Annual Accounts 24 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Change of particulars for director (Richard Hill) 2 Buy now
21 Feb 2024 officers Change of particulars for director (Frank Werner Holschumacher) 2 Buy now
21 Aug 2023 accounts Annual Accounts 25 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 28 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2021 officers Appointment of director (Richard Hill) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Paul Askew) 1 Buy now
26 Jul 2021 accounts Annual Accounts 23 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Change of particulars for director (Frank Werner Holschumacher) 2 Buy now
10 Nov 2020 officers Appointment of director (Frank Werner Holschumacher) 2 Buy now
10 Nov 2020 officers Termination of appointment of director (Axel Maria Wietfeld) 1 Buy now
21 Jul 2020 accounts Annual Accounts 22 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 26 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Termination of appointment of director (Michael Felix Lerch) 1 Buy now
22 Nov 2018 officers Appointment of director (Deborah Whitworth-Hilton) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Peter Klingenberger) 1 Buy now
29 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2018 accounts Annual Accounts 23 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2018 officers Change of particulars for secretary (Mr Daniel Robert Gething) 1 Buy now
09 Feb 2018 officers Appointment of secretary (Mr Daniel Robert Gething) 2 Buy now
09 Feb 2018 officers Termination of appointment of secretary (Peter James Stuckey) 1 Buy now
20 Jul 2017 accounts Annual Accounts 23 Buy now
25 May 2017 officers Change of particulars for secretary (Peter James Stuckey) 1 Buy now
25 May 2017 officers Change of particulars for director (Dr Peter Klingenberger) 2 Buy now
25 May 2017 officers Change of particulars for director (Mr Michael Felix Lerch) 2 Buy now
08 May 2017 officers Appointment of director (Axel Maria Wietfeld) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Paul Askew) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Joanne Vizor) 1 Buy now
30 Mar 2017 officers Appointment of director (Mr Michael Felix Lerch) 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 22 Buy now
31 Aug 2016 officers Appointment of secretary (Peter James Stuckey) 2 Buy now
21 Jun 2016 officers Termination of appointment of secretary (E.on Uk Secretaries Limited) 1 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 20 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
14 Jul 2014 accounts Annual Accounts 19 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 18 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 19 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
13 Jun 2011 accounts Annual Accounts 16 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 officers Appointment of director (Dr Peter Klingenberger) 2 Buy now
21 Dec 2010 officers Termination of appointment of director (Hans Floren) 1 Buy now
16 Aug 2010 accounts Annual Accounts 14 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for corporate secretary (E.On Uk Secretaries Limited) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Hans Peter Floren) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Joanne Vizor) 2 Buy now
13 Nov 2009 accounts Annual Accounts 14 Buy now
18 Oct 2009 officers Change of particulars for director (Hans Peter Floren) 3 Buy now
18 Oct 2009 officers Change of particulars for director (Joanne Vizor) 3 Buy now
11 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
11 Mar 2009 officers Director's change of particulars / joanne vizor / 01/10/2008 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from brodies LLP 15 atholl crescent edinburgh EH3 8HA 1 Buy now
30 Oct 2008 officers Appointment terminated director david morgans 1 Buy now
30 Oct 2008 officers Appointment terminated director colin scoins 1 Buy now
30 Oct 2008 officers Appointment terminated director robert taylor 1 Buy now
30 Oct 2008 officers Director appointed joanne vizor 3 Buy now
30 Oct 2008 officers Director appointed hans peter floren 2 Buy now
14 Aug 2008 accounts Annual Accounts 14 Buy now
19 Mar 2008 annual-return Return made up to 19/02/08; full list of members 4 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
10 Oct 2007 accounts Annual Accounts 14 Buy now
02 Aug 2007 officers New director appointed 2 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
02 Apr 2007 annual-return Return made up to 19/02/07; full list of members 8 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
09 Nov 2006 accounts Annual Accounts 10 Buy now
03 Apr 2006 annual-return Return made up to 19/02/06; full list of members 8 Buy now
14 Feb 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New director appointed 3 Buy now
15 Aug 2005 address Registered office changed on 15/08/05 from: 1 atlantic quay glasgow G2 8SP 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
15 Aug 2005 officers New director appointed 3 Buy now
15 Aug 2005 officers New director appointed 3 Buy now
15 Aug 2005 officers New secretary appointed 2 Buy now
22 Jul 2005 accounts Annual Accounts 10 Buy now