ACHOMER ENERGY LTD
Status | ACTIVE |
Company No. | SC410924 |
Category | Private Limited Company |
Incorporated | 09 Nov 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
ACHOMER ENERGY LTD is an active private limited company with number SC410924. It was incorporated 12 years, 6 months, 7 days ago, on 09 November 2011. The company address is 6 Atholl Crescent, Perth, PH1 5JN.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Richard Thomas Hannigan
Documents
Termination secretary company with name termination date
Date: 10 Oct 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-31
Officer name: Richard Thomas Hannigan
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Mr Ossian Peregrine Thomas Gerald Moncreiffe
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-21
Charge number: SC4109240002
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: 25 South Methven Street Perth Perthshire PH1 5PE
Change date: 2015-04-13
New address: 6 Atholl Crescent Perth PH1 5JN
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 19 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4109240001
Charge creation date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Change person secretary company with change date
Date: 02 Dec 2014
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-10
Officer name: Richard Thomas Hannigan
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-10
Officer name: Mr Richard Thomas Hannigan
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Capital allotment shares
Date: 25 Oct 2012
Action Date: 27 Sep 2012
Category: Capital
Type: SH01
Capital : 99,802 GBP
Date: 2012-09-27
Documents
Capital allotment shares
Date: 19 Oct 2012
Action Date: 27 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-27
Capital : 99,802 GBP
Documents
Appoint person secretary company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Thomas Hannigan
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Some Companies
74 LIME TREE AVENUE,COVENTRY,CV4 9FD
Number: | 11959402 |
Status: | ACTIVE |
Category: | Private Limited Company |
CADOGAN HOUSE 239 ACTON LANE,LONDON,NW10 7NP
Number: | 06626638 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MOORE ROAD,LONDON,SE19 3RA
Number: | 09222632 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL WELLOCK LTD UNIT 24 SKIPTON AUCTION MART,SKIPTON,BD23 1UD
Number: | 05999894 |
Status: | ACTIVE |
Category: | Private Limited Company |
M B A HOUSE,LONDON,N17 0HW
Number: | 02163185 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CHAPEL LANE,WOLVERHAMPTON,WV8 2EJ
Number: | 06025694 |
Status: | ACTIVE |
Category: | Private Limited Company |