Advanced company searchLink opens in new window

SGURRENERGY LIMITED

Company number SC245814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CH01 Director's details changed for Alan Frank Beere on 30 November 2023
25 Mar 2024 AP01 Appointment of Miss Gemma Louise Garner as a director on 15 March 2024
25 Mar 2024 TM01 Termination of appointment of Kerry Milne as a director on 15 March 2024
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
01 Mar 2024 AD01 Registered office address changed from St Vincent Plaza 319 st Vincent Street Glasgow G2 5LP Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 1 March 2024
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Dec 2023 SH19 Statement of capital on 12 December 2023
  • GBP 0.01
12 Dec 2023 SH20 Statement by Directors
12 Dec 2023 CAP-SS Solvency Statement dated 27/11/23
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 27/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2023 AD03 Register(s) moved to registered inspection location Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE
30 Nov 2023 AD02 Register inspection address has been changed to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE
22 Sep 2023 CH01 Director's details changed for Kerry Milne on 9 September 2022
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
13 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Aug 2022 TM01 Termination of appointment of Charles Edward Llewellyn Humphries as a director on 19 August 2022