GIO ENERGY LIMITED

International House International House, Edinburgh, EH2 1EN, Scotland
StatusACTIVE
Company No.SC584169
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 5 months, 29 days
JurisdictionScotland

SUMMARY

GIO ENERGY LIMITED is an active private limited company with number SC584169. It was incorporated 6 years, 5 months, 29 days ago, on 19 December 2017. The company address is International House International House, Edinburgh, EH2 1EN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-20

Psc name: Mr John Thomson

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-20

Officer name: Mr John Thomson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

New address: International House 38 Thistle Street Edinburgh EH2 1EN

Change date: 2021-03-20

Old address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 18 Brickfield Court Stonehaven AB39 2RB Scotland

New address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 18 Brickfield Court Stonehaven AB39 2RB

Change date: 2020-01-13

Old address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Thomson

Change date: 2019-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thomson

Change date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: 18 Brickfield Court Stonehaven AB39 2RB Scotland

New address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland

New address: 18 Brickfield Court Stonehaven AB39 2RB

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Thomson

Change date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yizhen Li

Termination date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Thomson

Change date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yizhen Li

Cessation date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Ms Yizhen Li

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Thomson

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH

Old address: 35 Regent Quay Aberdeen AB11 5BE Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliesar Lydersen

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henderson

Termination date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Mike Morgan

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID BURLING LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:07466776
Status:ACTIVE
Category:Private Limited Company

ECO TRAIL TREKKER GLOBAL LIMITED

635B ROUNDHAY ROAD,LEEDS,LS8 4BA

Number:10422907
Status:ACTIVE
Category:Private Limited Company

INSIGHT OPTICAL LIMITED

RED CROSS BUILDING,THETFORD,IP24 2DT

Number:07414587
Status:ACTIVE
Category:Private Limited Company

J2CARE LTD

IZABELLA HOUSE 24-26 REGENT PLACE,BIRMINGHAM,B1 3NJ

Number:11457786
Status:ACTIVE
Category:Private Limited Company

LANCASTER ESTATE CONTRACTORS LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:08924758
Status:ACTIVE
Category:Private Limited Company

TAX COMPLIANCE SERVICE LTD

1 LORDS COURT,BASILDON,SS13 1SS

Number:08648824
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