ENERGY PRICES DIRECT LIMITED
Status | ACTIVE |
Company No. | SC364441 |
Category | Private Limited Company |
Incorporated | 24 Aug 2009 |
Age | 14 years, 9 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
ENERGY PRICES DIRECT LIMITED is an active private limited company with number SC364441. It was incorporated 14 years, 9 months, 11 days ago, on 24 August 2009. The company address is Suite 3 , 74-76 Firhill Road, Glasgow, G20 7BA, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 19 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Mortgage satisfy charge full
Date: 21 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3644410001
Documents
Mortgage satisfy charge full
Date: 21 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3644410002
Documents
Change account reference date company previous extended
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: Suite 3 , 74-76 Firhill Road Glasgow G20 7BA
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Change date: 2019-10-29
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2018
Action Date: 12 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-12
Charge number: SC3644410002
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Puneet Sabharwal
Appointment date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Attia Siknder
Appointment date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 20 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-20
Charge number: SC3644410001
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 01 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-01
Documents
Termination secretary company with name termination date
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-14
Officer name: Kamran Siknder
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Old address: Flat 1/2 38 Park Road Glasgow G4 9JG
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 01 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-01
Documents
Gazette filings brought up to date
Date: 23 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 01 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 01 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-01
Documents
Change account reference date company previous extended
Date: 30 May 2014
Action Date: 01 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 31 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Usman Siknder
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Old address: 10 Newton Place Glasgow United Kingdom G3 7PR Uk
Change date: 2010-11-11
Documents
Some Companies
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11143420 |
Status: | ACTIVE |
Category: | Private Limited Company |
B J COLLINS - PROTECTED SPECIES SURVEYORS LTD
82 HALLAM ROAD,NOTTINGHAM,NG3 6HR
Number: | 08339233 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 08891408 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 10709325 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1204,GLASGOW,G2 1QX
Number: | SL013252 |
Status: | ACTIVE |
Category: | Limited Partnership |
SHERIFF HOUSE,STANTHORNE,CW10 0LH
Number: | 06803869 |
Status: | ACTIVE |
Category: | Private Limited Company |