CUMMINS ELECTRIFIED POWER EUROPE LTD.

Burness Paull Llp 50 Lothian Road Burness Paull Llp 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusACTIVE
Company No.SC285819
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age18 years, 11 months, 27 days
JurisdictionScotland

SUMMARY

CUMMINS ELECTRIFIED POWER EUROPE LTD. is an active private limited company with number SC285819. It was incorporated 18 years, 11 months, 27 days ago, on 06 June 2005. The company address is Burness Paull Llp 50 Lothian Road Burness Paull Llp 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Antonio Casimiro Leitao

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-28

Officer name: Amerigo Holthouse

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Amerigo Holthouse

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Joseph Morgan Rigler

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Anne Marie-Gabrielle Risse

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Desmond Joseph Mcmenamin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robson

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Elma Avdic

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Edward David Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Jonathan David Wood

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornellius O'sullivan

Termination date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 38,105,001 GBP

Date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mr Antonio Casimiro Leitao

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Wood

Appointment date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornellius O'sullivan

Appointment date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Ms Anne Marie-Gabrielle Risse

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Furber

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward David Smith

Change date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Morgan Rigler

Change date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Anne Furber

Change date: 2019-01-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-07

Psc name: Cummins Pgi Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ag Holding Ltd

Cessation date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-31

Psc name: Cummins Pgi Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Mr Edward David Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Morgan Rigler

Change date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Anne Furber

Change date: 2018-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Simon Farrant

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Anne Marie-Gabrielle Risse

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Nelson

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Robinson

Termination date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ

Old address: Pinsent Masons Llp, 13 Queens Road Aberdeen AB15 4YL Scotland

Change date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Anne Furber

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Joseph Morgan Rigler

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Edward David Smith

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 38,105,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Dr Alan Nelson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Nelson

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Green

Termination date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

New address: Pinsent Masons Llp, 13 Queens Road Aberdeen AB15 4YL

Old address: 1 Nobel Court, Nobel Road Wester Gourdie Dundee DD2 4UH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Roanna Eugenie Doe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Ms Anne Marie-Gabrielle Risse

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roanna Eugenie Doe

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed axeon power LIMITED\certificate issued on 23/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Berns

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Redford

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Redford

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Richard Green

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Paul Robinson

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Farrant

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Lindsay Redford

Change date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 07 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-07

Officer name: Neil Lindsay Redford

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Campbell

Documents

View document PDF

Legacy

Date: 20 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 06 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-06

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lawrence berns

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

HERTFORDSHIRE DESIGN LIMITED

6 HOMESTEAD ROAD,HATFIELD,AL10 0QL

Number:10723513
Status:ACTIVE
Category:Private Limited Company

MAP SOLAR PLC

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:08544583
Status:ACTIVE
Category:Public Limited Company

SHOPLEASE LIMITED

20 LIME GROVE,LONDON,W12 8EA

Number:02185541
Status:ACTIVE
Category:Private Limited Company

SL020357 LP

SUITE 1112,GLASGOW,G2 1QX

Number:SL020357
Status:ACTIVE
Category:Limited Partnership

THE SCIENTIST WORLD LIMITED

13 OXGANGS PARK,EDINBURGH,EH13 9LD

Number:SC494182
Status:ACTIVE
Category:Private Limited Company
Number:CE008918
Status:ACTIVE
Category:Charitable Incorporated Organisation

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