NRG RESOURCES LIMITED
Status | DISSOLVED |
Company No. | SC227813 |
Category | Private Limited Company |
Incorporated | 06 Feb 2002 |
Age | 22 years, 2 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 13 Jul 2021 |
Years | 2 years, 9 months, 18 days |
SUMMARY
NRG RESOURCES LIMITED is an dissolved private limited company with number SC227813. It was incorporated 22 years, 2 months, 25 days ago, on 06 February 2002 and it was dissolved 2 years, 9 months, 18 days ago, on 13 July 2021. The company address is Unit 9 Aboyne Business Centre Unit 9 Aboyne Business Centre, Aboyne, AB34 5HE, Aberdeenshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Old address: Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1rd
New address: Unit 9 Aboyne Business Centre Huntly Road Aboyne Aberdeenshire AB34 5HE
Change date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change person secretary company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Melanie Anne Cassidy
Change date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-29
Officer name: Michael Cassidy
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Old address: Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD
Change date: 2012-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-29
Officer name: Melanie Anne Cassidy
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 30 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 21/03/02 from: block 4 rooms 15/17 deemouth centre south esplanade east aberdeen AB11 9PB
Documents
Legacy
Date: 21 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/01/03
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
36 MANCHESTER ROAD,HYDE,SK14 2BD
Number: | 11436086 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOOTTON AVENUE,WOLVERHAMPTON,WV11 3AA
Number: | 08879539 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNINGTON PROPERTIES (NW) LIMITED
31 KENNINGTON ROAD,PRESTON,PR2 8BT
Number: | 08854974 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT & LOGISTIC & CONSULTING LP
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL029957 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 MILTON ROAD,MANCHESTER,M32 0TQ
Number: | 09635681 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS HOUSE,LONDON,SW1P 1DE
Number: | 11440715 |
Status: | ACTIVE |
Category: | Private Limited Company |