AMP CLEAN ENERGY SERVICES LIMITED

SC260419
LOCHABER RURAL COMPLEX TORLUNDY FORT WILLIAM SCOTLAND PH33 6SQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 mortgage Registration of a charge 9 Buy now
30 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 accounts Annual Accounts 25 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 25 Buy now
07 Mar 2023 officers Appointment of director (Mr Edward William Linton Sumption) 2 Buy now
28 Feb 2023 officers Termination of appointment of director (Rudolf Grabowski) 1 Buy now
21 Nov 2022 officers Termination of appointment of director (Richard Carey Mathieson Burrell) 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 26 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 officers Change of particulars for director (Mr Richard Carey Mathieson Burrell) 2 Buy now
20 Jul 2021 accounts Annual Accounts 21 Buy now
17 Feb 2021 officers Appointment of director (Mr Mark Tarry) 2 Buy now
22 Dec 2020 resolution Resolution 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2020 resolution Resolution 1 Buy now
02 Sep 2020 capital Return of Allotment of shares 3 Buy now
27 Jul 2020 officers Appointment of director (Mr Rudolf Grabowski) 2 Buy now
26 May 2020 resolution Resolution 1 Buy now
08 Jan 2020 accounts Annual Accounts 21 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 27 Buy now
24 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 officers Termination of appointment of secretary (Craig Sutherland) 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 accounts Annual Accounts 10 Buy now
25 Aug 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Jul 2017 resolution Resolution 35 Buy now
29 Jun 2017 capital Return of Allotment of shares 3 Buy now
29 Jun 2017 officers Appointment of director (Mr Richard Carey Mathieson Burrell) 2 Buy now
29 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2017 mortgage Registration of a charge 21 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 accounts Annual Accounts 7 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 9 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
26 May 2014 accounts Annual Accounts 9 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 officers Termination of appointment of director (Olivier Deschenes) 1 Buy now
12 Apr 2013 accounts Annual Accounts 7 Buy now
16 Jan 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
11 Jul 2012 resolution Resolution 2 Buy now
11 Jul 2012 capital Return of Allotment of shares 4 Buy now
11 Jul 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
11 Jul 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
10 Jul 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 4 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
02 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
16 Sep 2011 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
08 Mar 2011 officers Appointment of secretary (Mr Craig Sutherland) 2 Buy now
08 Mar 2011 officers Termination of appointment of secretary (Bruno Berardelli) 1 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Olivier Deschenes) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Bruno Leo Nello Berardelli) 1 Buy now
06 Jan 2010 officers Change of particulars for director (Bruno Leo Nello Berardelli) 2 Buy now
06 Apr 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 08/12/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 7 Buy now
17 Jan 2008 annual-return Return made up to 08/12/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 7 Buy now
05 Jan 2007 annual-return Return made up to 08/12/06; full list of members 2 Buy now
24 Apr 2006 accounts Annual Accounts 6 Buy now
16 Jan 2006 annual-return Return made up to 08/12/05; full list of members 2 Buy now
27 May 2005 accounts Annual Accounts 6 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: c/o r a clement associates 5 argyll square oban argyll PA34 4AZ 1 Buy now
20 Dec 2004 annual-return Return made up to 08/12/04; full list of members 7 Buy now
22 Jan 2004 capital Ad 08/12/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
08 Dec 2003 officers Secretary resigned 1 Buy now
08 Dec 2003 incorporation Incorporation Company 17 Buy now