ENERGY MERCHANTS (WELLINGTON) LTD
Status | ACTIVE |
Company No. | SC384430 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 8 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 20 Oct 2011
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark John Nicholas Newall
Documents
Termination secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: As Company Services Limited
Documents
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
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
Resolution
Date: 22 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Newall
Documents
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Newall
Documents
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
Appoint corporate secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: As Company Services Limited
Documents
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
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Powell
Documents
Some Companies
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 10687237 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 BRADLEY WALK,NOTTINGHAM,NG11 9BJ
Number: | 11678150 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 EARLSWOOD COMMON,SOLIHULL,B94 5SQ
Number: | 07524233 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WEBBS LANE,MIDDLEWICH,CW10 9DN
Number: | 07858315 |
Status: | ACTIVE |
Category: | Private Limited Company |