ENERGYLINX FOR BUSINESS LIMITED

SC431929
2 SEMPLE STREET EDINBURGH UNITED KINGDOM EH3 8BL

Documents

Documents
Date Category Description Pages
29 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Oliver James Foster) 2 Buy now
12 Apr 2023 officers Appointment of director (Mr David John Bateson) 2 Buy now
12 Apr 2023 officers Appointment of secretary (Mr David John Bateson) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Zillah Ellen Byng-Thorne) 1 Buy now
12 Apr 2023 officers Termination of appointment of secretary (Anne Steele) 1 Buy now
05 Jan 2023 officers Appointment of director (Robert William Tompkins) 2 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2022 capital Statement of capital (Section 108) 5 Buy now
11 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jul 2022 insolvency Solvency Statement dated 30/06/22 1 Buy now
11 Jul 2022 resolution Resolution 2 Buy now
22 Jun 2022 accounts Annual Accounts 17 Buy now
22 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 183 Buy now
22 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
22 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
28 Feb 2022 officers Change of particulars for director (Mrs Zillah Ellen Byng-Thorne) 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2021 officers Appointment of director (Penelope Anne Ladkin-Brand) 2 Buy now
01 Nov 2021 officers Termination of appointment of director (Rachel Bernadette Addison) 1 Buy now
30 Sep 2021 accounts Amended Accounts 19 Buy now
21 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 86 Buy now
21 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
21 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Sep 2021 accounts Annual Accounts 16 Buy now
11 May 2021 officers Termination of appointment of director (Alan Robert Burns) 1 Buy now
28 Apr 2021 officers Termination of appointment of secretary (Nicholas John Edwards) 1 Buy now
28 Apr 2021 officers Appointment of secretary (Mrs Anne Steele) 2 Buy now
28 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Feb 2021 officers Appointment of director (Rachel Bernadette Addison) 2 Buy now
25 Feb 2021 officers Appointment of director (Mrs Zillah Ellen Byng-Thorne) 2 Buy now
25 Feb 2021 officers Termination of appointment of director (Matthew Crummack) 1 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 officers Termination of appointment of director (Nicholas Richard Wrighton) 1 Buy now
14 Oct 2020 officers Appointment of director (Mr Alan Robert Burns) 2 Buy now
30 Sep 2020 officers Termination of appointment of director (Kenneth Geddes) 1 Buy now
25 Sep 2020 accounts Annual Accounts 21 Buy now
23 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 21 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2018 officers Appointment of secretary (Nicholas John Edwards) 3 Buy now
22 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 officers Termination of appointment of director (Bruce Campbell Laird) 1 Buy now
02 Jul 2018 officers Termination of appointment of secretary 2 Buy now
02 Jul 2018 officers Appointment of director (Mr Nicholas Richard Wrighton) 2 Buy now
02 Jul 2018 officers Appointment of director (Mr Matthew Crummack) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Thomas Gerard O'neill) 1 Buy now
02 Jul 2018 officers Termination of appointment of director (Linda Geddes) 1 Buy now
21 Jun 2018 auditors Auditors Resignation Company 1 Buy now
09 May 2018 accounts Annual Accounts 19 Buy now
12 Jan 2018 resolution Resolution 49 Buy now
12 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Energylinx Limited) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr Thomas Gerard O'neill) 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 13 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 13 Buy now
26 Jan 2016 resolution Resolution 1 Buy now
26 Jan 2016 resolution Resolution 1 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
01 Jun 2015 accounts Annual Accounts 13 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 accounts Annual Accounts 23 Buy now
12 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 officers Change of particulars for corporate director (Energylinx Limited) 2 Buy now
06 Sep 2013 officers Change of particulars for director (Kenneth Geddes) 2 Buy now
06 Sep 2013 officers Change of particulars for director (Linda Geddes) 2 Buy now
15 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2013 resolution Resolution 52 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 officers Appointment of director (Mr Bruce Campbell Laird) 2 Buy now
05 Sep 2012 incorporation Incorporation Company 9 Buy now