Advanced company searchLink opens in new window

NEXTGRID ENERGY LIMITED

Company number SC392900

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)
01 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
06 Sep 2012 AD01 Registered office address changed from 38 Hauplands Way West Kilbride KA23 9GB on 6 September 2012
18 Apr 2012 AD01 Registered office address changed from C/O Robert Mckechnie 39 Hauplands Way West Kilbride Ayrshire KA23 9GB United Kingdom on 18 April 2012
16 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 10
16 Apr 2012 CH01 Director's details changed for Mr Robert James Mckechnie (Jnr) on 16 April 2012
16 Apr 2012 CH03 Secretary's details changed for Robert James Mckechnie on 16 April 2012
16 Apr 2012 AD01 Registered office address changed from C/O Robert Mckechnie 101 Fountain Crescent Inchinnan Business Park Renfrew Renfrewshire PA4 9RE United Kingdom on 16 April 2012
16 Apr 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL on 16 April 2012
11 May 2011 AP01 Appointment of Robert James Mckechnie as a director
11 May 2011 AP03 Appointment of Robert James Mckechnie as a secretary
11 May 2011 TM01 Termination of appointment of Vindex Services Limited as a director
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10
12 Apr 2011 SH02 Sub-division of shares on 5 April 2011
12 Apr 2011 TM01 Termination of appointment of Vindex Limited as a director
12 Apr 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
12 Apr 2011 AD01 Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 12 April 2011
12 Apr 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
12 Apr 2011 CERTNM Company name changed mm&s (5645) LIMITED\certificate issued on 12/04/11
  • CONNOT ‐ Change of name notice
05 Apr 2011 TM01 Termination of appointment of Christine Truesdale as a director
04 Feb 2011 NEWINC Incorporation