NORTENERGY LIMITED
Status | ACTIVE |
Company No. | SC370600 |
Category | Private Limited Company |
Incorporated | 30 Dec 2009 |
Age | 14 years, 5 months |
Jurisdiction | Scotland |
SUMMARY
NORTENERGY LIMITED is an active private limited company with number SC370600. It was incorporated 14 years, 5 months ago, on 30 December 2009. The company address is Polycrub Hq Polycrub Hq, Shetland, ZE2 9RU, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Old address: Ollaberry Hall Ollaberry Shetland ZE2 9RT
Change date: 2024-02-12
New address: Polycrub Hq Ollaberry Shetland ZE2 9RU
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 30 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond William Mainland
Termination date: 2023-06-27
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Thomas Balfour
Termination date: 2022-09-30
Documents
Capital allotment shares
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Capital
Type: SH01
Capital : 100,001 GBP
Date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-10
Officer name: Mrs Maree Hay
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond William Mainland
Appointment date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Inez Roberts
Change date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 19 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Thomas Balfour
Appointment date: 2016-11-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-27
Officer name: Margaret Inez Roberts
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-27
Officer name: Mr William Andrew Ratter
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: Greenbrae South Collafirth Ollaberry Shetland ZE2 9RX
Change date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Some Companies
30 DUCHESS DRIVE,BLACKPOOL,FY2 9PH
Number: | 10549736 |
Status: | ACTIVE |
Category: | Community Interest Company |
C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB
Number: | 06629923 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10464448 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 ALEXANDRIA DRIVE,LYTHAM ST. ANNES,FY8 1JF
Number: | 09623278 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILL,DUNDEE,DD2 3SN
Number: | SC565807 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11414601 |
Status: | ACTIVE |
Category: | Private Limited Company |