ENERGY MERCHANTS (WELLINGTON) LTD

Unit 1 Cadzow Park Unit 1 Cadzow Park, Hamilton, ML3 6BJ, United Kingdom
StatusACTIVE
Company No.SC384430
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 8 days
JurisdictionScotland

SUMMARY

ENERGY MERCHANTS (WELLINGTON) LTD is an active private limited company with number SC384430. It was incorporated 13 years, 9 months, 8 days ago, on 27 August 2010. The company address is Unit 1 Cadzow Park Unit 1 Cadzow Park, Hamilton, ML3 6BJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: John Mark Nicholas Newall

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-05

Officer name: Mr Stephen Richard Newall

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Mark Nicholas Newall

Change date: 2023-09-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-05

Officer name: John Mark Nicholas Newall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

New address: Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ

Change date: 2023-09-06

Old address: 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-05

Psc name: Mr Stephen Richard Newall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Richard Newall

Change date: 2022-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Mark Nicholas Newall

Change date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Stephen Richard Newall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: 2 Stewart Street Milngavie Glasgow G62 6BW

Change date: 2022-09-09

Old address: 21 Hunter Street East Kilbride Glasgow G74 4LZ

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: John Mark Nicholas Newall

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-12

Psc name: John Mark Nicholas Newall

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mark Nicholas Newall

Change date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Mark Nicholas Newall

Notification date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-15

Psc name: Stephen Richard Newall

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-15

Psc name: Gay Somerville Newall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Newall

Change date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Newall

Change date: 2013-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark John Nicholas Newall

Change date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Move registers to sail company

Date: 20 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark John Nicholas Newall

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: As Company Services Limited

Documents

View document PDF

Change sail address company

Date: 19 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY

Change date: 2011-10-19

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2011

Action Date: 19 Sep 2011

Category: Capital

Type: SH01

Capital : 87,753.16 GBP

Date: 2011-09-19

Documents

View document PDF

Resolution

Date: 22 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Newall

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Newall

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: As Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: 18 Gifford Drive Hillington Glasgow Lanarkshire G52 2AW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Powell

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKARANA BLUE LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:10687237
Status:ACTIVE
Category:Private Limited Company

FIT BEYOND LTD

22 QUEENSMILL ROAD,LONDON,SW6 6JS

Number:10895570
Status:ACTIVE
Category:Private Limited Company

LOVEGROVE GALTREY PEARCE LIMITED

STONEYBRIDGE HOUSE,PAR,PL24 2TY

Number:03787939
Status:ACTIVE
Category:Private Limited Company

MOBILECLEANER4U LTD

18 BRADLEY WALK,NOTTINGHAM,NG11 9BJ

Number:11678150
Status:ACTIVE
Category:Private Limited Company

MY OPTICIAN LIMITED

176 EARLSWOOD COMMON,SOLIHULL,B94 5SQ

Number:07524233
Status:ACTIVE
Category:Private Limited Company

SMH PHOTOGRAPHY LTD

6 WEBBS LANE,MIDDLEWICH,CW10 9DN

Number:07858315
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