CARILLION ENERGY SERVICES SCOTLAND LIMITED

Atria One Atria One, Edinburgh, EH3 8EX, Scotland
StatusLIQUIDATION
Company No.SC102827
CategoryPrivate Limited Company
Incorporated21 Jan 1987
Age37 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

CARILLION ENERGY SERVICES SCOTLAND LIMITED is an liquidation private limited company with number SC102827. It was incorporated 37 years, 3 months, 26 days ago, on 21 January 1987. The company address is Atria One Atria One, Edinburgh, EH3 8EX, Scotland.



Company Fillings

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westley Maffei

Termination date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: Richard Francis Tapp

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-03

Officer name: Alison Margaret Shepley

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 21 Aug 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland

New address: Atria One 144 Morrison Street Edinburgh EH3 8EX

Change date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal Khan

Termination date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Howson

Termination date: 2018-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Margaret Shepley

Change date: 2017-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Westley Maffei

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Timothy Francis George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: Fenick House 1 Lister Way Hamilton Intnl Technology Park, Blantyre Glasgow G72 0FT

New address: New Alderston House 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Alan Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Zafar Iqbal Khan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Richard John Adam

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-17

Officer name: Alison Margaret Shepley

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Francis Tapp

Change date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Hayward

Change date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Richard John Howson

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Francis George

Change date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Richard John Adam

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor's letter

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Francis George

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hayward

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Spann

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Varley

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Margaret Shepley

Change date: 2012-02-20

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonough

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eaga scotland LIMITED\certificate issued on 29/07/11

Documents

View document PDF

Resolution

Date: 29 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: 7 Oakbank Parkway Oakbank Park Livingston West Lothian EH53 0TH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Potts

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Rodgers

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Judd

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Margaret Shepley

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Varley

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Adam

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Francis Tapp

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Howson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonough

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stewart Potts

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Spann

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Rodgers

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stirling

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Graham

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bailey

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kennedy Saunders

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcmahon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mcmahon

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lydia Graham

Change date: 2009-12-11

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Glen

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Mr John Roger Bailey

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Graham

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kennedy Forrester Saunders

Change date: 2009-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Judd

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Robert Stirling

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr john roger bailey

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed everwarm services LIMITED\certificate issued on 25/01/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: 1 howden west livingston west lothian EH54 6AA

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: corrie lodge millburn road inverness highland IV2 3TP

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BARLOW STRUCTURES LTD

18 LEROY DRIVE,MANCHESTER,M9 7EW

Number:10496624
Status:ACTIVE
Category:Private Limited Company

ENERGY AND AUTOMATION 2GO LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:07157828
Status:ACTIVE
Category:Private Limited Company

KAS HEALTH AND SAFETY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10901790
Status:ACTIVE
Category:Private Limited Company

SHARE YOUR SKILLS AND EQUIPMENT LIMITED

108 GURNOS ESTATE,EBBW VALE,NP23 4TQ

Number:08671884
Status:ACTIVE
Category:Private Limited Company

SHELDON CONTRACTORS LIMITED

WOODSIDE FARM BROOK LANE,CHORLEY,PR7 5LJ

Number:02727970
Status:ACTIVE
Category:Private Limited Company

SWEET POTATO LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11575684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source