GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/20. New Address: 5 Whitefriars Crescent Perth PH2 0PA. Previous address: Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/19 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/02/03. New Address: Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG. Previous address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/19 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/19 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/04
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/19 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kinnell energy LIMITEDcertificate issued on 05/03/12
filed on: 5th, March 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/03/05
filed on: 5th, March 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2011
| incorporation
|
Free Download
(8 pages)
|