CORRIMONY ENERGY LIMITED

10 Ardross Street, Inverness, IV3 5NS, Scotland
StatusACTIVE
Company No.SC358976
CategoryPrivate Limited Company
Incorporated01 May 2009
Age14 years, 11 months, 26 days
JurisdictionScotland

SUMMARY

CORRIMONY ENERGY LIMITED is an active private limited company with number SC358976. It was incorporated 14 years, 11 months, 26 days ago, on 01 May 2009. The company address is 10 Ardross Street, Inverness, IV3 5NS, Scotland.



Company Fillings

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ann Murrie

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Ms Hazel Mary Wardill

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graeme Kirk

Termination date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Colin Alexander Begley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: John Michael Girvan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2023

Action Date: 23 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-23

Charge number: SC3589760013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2023

Action Date: 23 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3589760014

Charge creation date: 2023-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-28

Charge number: SC3589760012

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Colin Alexander Begley

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graeme Kirk

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Joanna Agnes Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jane Girvan

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP

New address: 10 Ardross Street Inverness IV3 5NS

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 11 May 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-05-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3589760011

Charge creation date: 2017-03-17

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3589760008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3589760007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-02

Charge number: SC3589760009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3589760008

Charge creation date: 2017-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3589760010

Charge creation date: 2017-03-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 Feb 2017

Action Date: 01 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 Feb 2017

Action Date: 01 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 Feb 2017

Action Date: 01 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 Feb 2017

Action Date: 01 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-05-01

Documents

View document PDF

Annual return company

Date: 18 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3589760007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Mr John Michael Girvan

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Jane Girvan

Change date: 2013-01-30

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Capital allotment shares

Date: 31 May 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2012-05-31

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 May 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2012

Action Date: 15 May 2012

Category: Capital

Type: SH02

Date: 2012-05-15

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joanna Agnes Sutherland

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bruce Girvan

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mrs Linda Jane Girvan

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Girvan

Change date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 02 May 2010

Category: Capital

Type: SH01

Date: 2010-05-02

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-21

Old address: 302 St. Vincent Street Glasgow G2 5RZ

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lindsay Girvan

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Helen Girvan

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Jane Girvan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr John Michael Girvan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Old address: C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB

Change date: 2009-10-15

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIENCERATE LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:07511538
Status:ACTIVE
Category:Private Limited Company

COMPUTERS-ON-SEA LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:04647645
Status:ACTIVE
Category:Private Limited Company

LITTLEWICK WEALTH MANAGEMENT LIMITED

UNIT B1G1,CHOBHAM,GU24 8HX

Number:10730990
Status:ACTIVE
Category:Private Limited Company

RAINBOW KEBAB LIMITED

FLAT 2 QUAY HOUSE QUAY HOUSE,SWANAGE,BH19 2NT

Number:11678191
Status:ACTIVE
Category:Private Limited Company

RE.FACE INTERIORS LIMITED

19 FFORDD BOYDELL 19 FFORDD BOYDELL,DEESIDE,CH5 4FF

Number:11590895
Status:ACTIVE
Category:Private Limited Company

STEWART DESIGNS (NI) LIMITED

30 KNOCKANROE ROAD,COOKSTOWN,BT80 8SR

Number:NI062373
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