NRG CONSULTANCY LIMITED

1 St Devenicks Place 1 St Devenicks Place, Aberdeen, AB15 9LN
StatusACTIVE
Company No.SC336197
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionScotland

SUMMARY

NRG CONSULTANCY LIMITED is an active private limited company with number SC336197. It was incorporated 16 years, 4 months, 7 days ago, on 15 January 2008. The company address is 1 St Devenicks Place 1 St Devenicks Place, Aberdeen, AB15 9LN.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: John Kearns

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-12

Psc name: Nrg Holdings Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nrg Holdings Limited

Notification date: 2017-07-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change sail address company with old address

Date: 12 Jun 2013

Category: Address

Type: AD02

Old address: 1 St. Devenicks Place Cults Aberdeen AB15 9LN Scotland

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Reekie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Mary Jean Mackay

Change date: 2012-01-17

Documents

View document PDF

Change sail address company with old address

Date: 17 Jan 2012

Category: Address

Type: AD02

Old address: 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Yvonne Reekie

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Keenan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Change date: 2011-05-05

Old address: 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Surma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Mary Jean Mackay

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Paul Surma

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Sutherland Mackay

Change date: 2010-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Move registers to sail company

Date: 15 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kearns

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john kearns

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stefan surma

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 18/05/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from 23 rubislaw terrace aberdeen AB10 1XE

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 30/04/2009

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K PLUMBING SERVICES LTD

16A THE PARADE,YATELEY,GU46 7UN

Number:09661586
Status:ACTIVE
Category:Private Limited Company

D STREET PROPERTIES LTD

20 COXON STREET,DERBY,DE21 7JG

Number:08790660
Status:ACTIVE
Category:Private Limited Company

DERMACREST LIMITED

UNIT 12,,LONDON,N1 3LY

Number:01801614
Status:ACTIVE
Category:Private Limited Company
Number:06848228
Status:ACTIVE
Category:Community Interest Company

OAKTREE (CLEVEDON) LIMITED

12 JESMOND ROAD,SOMERSET,BS21 7RZ

Number:05141490
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY COMPANY (WIGAN) LTD

35 ENGLAND AVENUE,BLACKBURN,BB2 4FD

Number:11862905
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