CLEARCOST ENERGY (GB) LIMITED

SC384433
JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 3 Buy now
30 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2023 accounts Annual Accounts 3 Buy now
12 Apr 2023 officers Termination of appointment of director (Mark Richard Davies) 1 Buy now
13 Sep 2022 accounts Annual Accounts 3 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 accounts Annual Accounts 6 Buy now
05 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Oct 2020 accounts Annual Accounts 6 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
18 Sep 2019 accounts Annual Accounts 5 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 officers Change of particulars for director (Mr Mark Richard Davies) 2 Buy now
04 Jul 2019 officers Change of particulars for director (Mr Mark Richard Davies) 2 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
02 Feb 2018 officers Appointment of director (Dr Christopher William Morris) 2 Buy now
28 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 resolution Resolution 3 Buy now
11 May 2017 accounts Annual Accounts 6 Buy now
28 Mar 2017 officers Termination of appointment of director (David James Mcpherson) 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 accounts Annual Accounts 8 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
02 Sep 2015 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
02 Sep 2015 officers Change of particulars for director (Mr Mark Richard Davies) 2 Buy now
07 May 2015 accounts Annual Accounts 5 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 accounts Annual Accounts 6 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Jill Davies) 1 Buy now
07 Aug 2013 officers Appointment of corporate secretary (Lc Secretaries Limited) 2 Buy now
25 Jul 2013 address Move Registers To Sail Company 1 Buy now
25 Jul 2013 officers Change of particulars for director (Mr Mark Richard Davies) 2 Buy now
25 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
23 Jul 2013 resolution Resolution 20 Buy now
12 Mar 2013 accounts Annual Accounts 6 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Mark Richard Davies) 2 Buy now
05 Sep 2012 officers Change of particulars for secretary (Jill Davies) 1 Buy now
05 Sep 2012 annual-return Annual Return 7 Buy now
02 Aug 2012 officers Termination of appointment of director (Devon Leslie) 1 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 address Change Sail Address Company 2 Buy now
02 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
03 Nov 2011 capital Return of Allotment of shares 4 Buy now
29 Sep 2011 officers Appointment of director (Mr David James Mcpherson) 2 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
22 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2011 resolution Resolution 18 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 capital Return of Allotment of shares 3 Buy now
30 Mar 2011 officers Appointment of director (Mr Devon William Edward Leslie) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr Mark Richard Davies) 2 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Lc Secretaries Limited) 1 Buy now
30 Mar 2011 officers Termination of appointment of director (Pamela Leiper) 1 Buy now
30 Mar 2011 officers Appointment of director (Mr Michael Davies) 2 Buy now
30 Mar 2011 officers Appointment of secretary (Jill Davies) 2 Buy now
27 Aug 2010 incorporation Incorporation Company 25 Buy now