SOLO ENERGY LIMITED

2nd Floor, 48 St. Vincent Street, Glasgow, G2 5TS, United Kingdom
StatusACTIVE
Company No.SC487193
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 8 months
JurisdictionScotland

SUMMARY

SOLO ENERGY LIMITED is an active private limited company with number SC487193. It was incorporated 9 years, 8 months ago, on 22 September 2014. The company address is 2nd Floor, 48 St. Vincent Street, Glasgow, G2 5TS, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Mark Hamilton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mrs Gail Blain

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mrs Gail Blain

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Blain

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Gavin Urwin

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Henry Foy

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thompson

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Urwin

Appointment date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Henry Foy

Change date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Mortlock

Appointment date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: Unit Sf01 69-73 Victoria Street Stromness Orkney KW16 3BS Scotland

New address: 2nd Floor, 48 st. Vincent Street Glasgow G2 5TS

Change date: 2019-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Alan Mcginn

Appointment date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Mr David Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Mr Alan Henry Foy

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hamilton

Cessation date: 2019-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: Unit Sf01 69-73 Victoria Street Stromness Orkney KW16 3BS

Old address: Unit 7 Stromness Business Centre Stromness Orkney KW16 3AW Scotland

Change date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Unit 7 Stromness Business Centre Stromness Orkney KW16 3AW

Old address: 3 Hillside Terrace Stromness KW16 3AQ Scotland

Change date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solo Energy Ltd

Notification date: 2016-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Hamilton

Cessation date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Mr Mark Hamilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 20 Ronaldsvoe Kirkwall Orkney KW15 1XE

Change date: 2016-09-14

New address: 3 Hillside Terrace Stromness KW16 3AQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-14

Officer name: Susan Hamilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: 54 Hamnavoe Stromness Orkney Islands KW16 3JQ United Kingdom

New address: 20 Ronaldsvoe Kirkwall Orkney KW15 1XE

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM LANGUAGE SERVICES LTD

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:04511411
Status:ACTIVE
Category:Private Limited Company

LAWLETS LIMITED

CASTLECROFT BUSINESS CENTRE (SUITE 1),DUNDEE,DD4 8XD

Number:SC500867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONG LIVE DIGITAL LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09332130
Status:ACTIVE
Category:Private Limited Company

MOSELEY STORES LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:07776207
Status:ACTIVE
Category:Private Limited Company

POTOK LIMITED

35 MILLERS BRIDGE INDUSTRIAL EST,MERSEYSIDE,L20 1EE

Number:04104124
Status:ACTIVE
Category:Private Limited Company

SOLAR INITIATIVES LTD

WILLOW HOUSE,NEWTON ABBOT,TQ13 9AX

Number:11581580
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