ENERGY PRICES DIRECT LIMITED

Suite 3 , 74-76 Firhill Road, Glasgow, G20 7BA, Scotland
StatusACTIVE
Company No.SC364441
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 9 months, 11 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3644410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3644410002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 16 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHWAL U.K. LIMITED

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

BNU TEXTILES LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:08891408
Status:ACTIVE
Category:Private Limited Company

CHARLIE PRIDE LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:10709325
Status:ACTIVE
Category:Private Limited Company

PRIME TRADE HOLDING LP

SUITE 1204,GLASGOW,G2 1QX

Number:SL013252
Status:ACTIVE
Category:Limited Partnership

SEVENHILL LTD

SHERIFF HOUSE,STANTHORNE,CW10 0LH

Number:06803869
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