ADG ENERGY SERVICES LTD

55 Haulkerton Crescent, Laurencekirk, AB30 1FB, Scotland
StatusACTIVE
Company No.SC269308
CategoryPrivate Limited Company
Incorporated14 Jun 2004
Age19 years, 11 months, 2 days
JurisdictionScotland

SUMMARY

ADG ENERGY SERVICES LTD is an active private limited company with number SC269308. It was incorporated 19 years, 11 months, 2 days ago, on 14 June 2004. The company address is 55 Haulkerton Crescent, Laurencekirk, AB30 1FB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Old address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland

New address: 55 Haulkerton Crescent Laurencekirk AB30 1FB

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Elizabeth Glassby

Notification date: 2021-06-21

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD

Change date: 2016-06-22

Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Andrew David Glassby

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grant Smith Law Practice

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freelance euro services (mccl) l imited\certificate issued on 12/12/07

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 05/04/05

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ROSE SPIRITS LTD

4 BEACON ROAD,MANCHESTER,M17 1AF

Number:09579189
Status:ACTIVE
Category:Private Limited Company

BLAKE 7 SATELLITE LTD

83 BRICKLEY LANE,DEVIZES,SN10 3BW

Number:08153742
Status:ACTIVE
Category:Private Limited Company

GUTHRIE ACCOUNTANCY SERVICES LIMITED

UNIT 1 11 EAGLE PARADE,DERBYSHIRE,SK17 6EQ

Number:04659775
Status:ACTIVE
Category:Private Limited Company

HSI ENTERPRISES LTD

UNIT 3,SALFORD,M7 1UF

Number:10314140
Status:ACTIVE
Category:Private Limited Company

MACO CONTRACTS LTD

10 DRUMGARRON ROAD,ARMAGH,BT60 4JW

Number:NI628526
Status:ACTIVE
Category:Private Limited Company

RAMESH GOPAL LIMITED

54 DEVONSHIRE WAY,CROYDON,CR0 8BR

Number:11564540
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