SCO-ENERGY LIMITED

Unit 1 Stoneburn Farm Unit 1 Stoneburn Farm, Nr Airdrie, ML6 8NY
StatusDISSOLVED
Company No.SC445499
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 29 days
JurisdictionScotland
Dissolution21 Sep 2021
Years2 years, 8 months, 26 days

SUMMARY

SCO-ENERGY LIMITED is an dissolved private limited company with number SC445499. It was incorporated 11 years, 2 months, 29 days ago, on 19 March 2013 and it was dissolved 2 years, 8 months, 26 days ago, on 21 September 2021. The company address is Unit 1 Stoneburn Farm Unit 1 Stoneburn Farm, Nr Airdrie, ML6 8NY.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Mohammed

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Mohammed

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-17

Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Terence Mohammed

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjg Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjg Limited

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Almond

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIELDS PHARMACY LIMITED

38-40 ELDRED AVENUE,BRIGHTON,BN1 5EG

Number:04654503
Status:ACTIVE
Category:Private Limited Company

LONGSTOWE PROPERTY SERVICES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08552703
Status:ACTIVE
Category:Private Limited Company

MOTORCYCLE PARTS AND SPARES LIMITED

CORNER COTTAGE HIGH STREET,DONCASTER,DN6 9AG

Number:11230208
Status:ACTIVE
Category:Private Limited Company

PRACTICAL PAYROLL SOLUTIONS LIMITED

4TH FLOOR MARLBOROUGH HOUSE,LONDON,WC2H 9LN

Number:04075438
Status:ACTIVE
Category:Private Limited Company

PRINT XPRESS LTD

1217-1219 STRATFORD ROAD,BIRMINGHAM,B28 9AD

Number:11339214
Status:ACTIVE
Category:Private Limited Company

SIRIOTEK LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:08997605
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