Advanced company searchLink opens in new window

IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED

Company number SC345934

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)
09 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The max amount of the relevent securities to be allotted shall be 4500000 ordinary shares of £1 each // this authority shall expire five years from the date of passing. 24/09/2018
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2018 AD01 Registered office address changed from Ochil House Technology Avenue Hamilton Technology Park, Blantyre Glasgow G72 0HT Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 September 2018
28 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 4,500,100
18 Sep 2018 CH01 Director's details changed for Mr Fernando Valverde Tauroni on 1 July 2018
18 Sep 2018 CH01 Director's details changed for Peter William Jones on 1 July 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
08 Jun 2018 TM02 Termination of appointment of Emilio Samuel Hernandez Munoz as a secretary on 30 May 2018
12 Feb 2018 CH01 Director's details changed for Mr Fernando Valverde Tauroni on 9 February 2018
10 Jan 2018 TM02 Termination of appointment of Gareth David Hislop as a secretary on 1 December 2017
29 Sep 2017 AP01 Appointment of Mr Fernando Valverde Tauroni as a director on 19 July 2017
26 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
26 Jul 2017 TM01 Termination of appointment of Rafael Del Pino Martinez as a director on 28 June 2017
26 May 2017 AA Full accounts made up to 31 December 2016
07 Sep 2016 AD01 Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to Ochil House Technology Avenue Hamilton Technology Park, Blantyre Glasgow G72 0HT on 7 September 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Apr 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Miguel Antonio Higuera Diaz as a director on 16 January 2016
23 Feb 2016 AP01 Appointment of Mr Rafael Del Pino Martinez as a director on 16 January 2016
06 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
24 Jul 2015 AP03 Appointment of Mr Gareth David Hislop as a secretary on 6 July 2015
24 Jul 2015 AP03 Appointment of Emilio Samuel Hernandez Munoz as a secretary on 6 July 2015
19 May 2015 AA Full accounts made up to 31 December 2014