CCL ENERGY GROUP LIMITED

SC410196
1 CAIRN COURT EAST KILBRIDE GLASGOW G74 4NB

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 34 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 34 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 34 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2022 officers Appointment of director (Mr Crawford Wilson Gillan) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 incorporation Memorandum Articles 22 Buy now
09 Nov 2021 resolution Resolution 2 Buy now
09 Nov 2021 capital Return of Allotment of shares 4 Buy now
30 Sep 2021 accounts Annual Accounts 32 Buy now
02 Sep 2021 incorporation Memorandum Articles 22 Buy now
02 Sep 2021 resolution Resolution 2 Buy now
12 Jan 2021 mortgage Registration of a charge 15 Buy now
13 Dec 2020 accounts Annual Accounts 32 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2020 mortgage Registration of a charge 15 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 8 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 9 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
27 Jul 2016 officers Change of particulars for director (Mr Paul Robert Edward Brooks) 2 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
04 Nov 2015 capital Return of Allotment of shares 3 Buy now
23 Jul 2015 accounts Annual Accounts 2 Buy now
16 Jul 2015 mortgage Registration of a charge 14 Buy now
16 Jul 2015 mortgage Mortgage Alter Floating Charge With Number 26 Buy now
10 Jul 2015 mortgage Registration of a charge 17 Buy now
10 Jul 2015 mortgage Mortgage Alter Floating Charge With Number 26 Buy now
09 Jul 2015 capital Return of Allotment of shares 3 Buy now
09 Jul 2015 officers Appointment of secretary (Miss Lisa Brooks) 2 Buy now
11 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2015 officers Termination of appointment of director (Macroberts Corporate Services Limited) 1 Buy now
11 Jun 2015 officers Termination of appointment of director (Neil Andrew Findlay Kennedy) 1 Buy now
11 Jun 2015 officers Appointment of director (Mr Paul Robert Edward Brooks) 2 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 officers Termination of appointment of director (Robert Burns) 2 Buy now
04 Jul 2014 accounts Annual Accounts 3 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 incorporation Incorporation Company 23 Buy now