ENERGY PROJECT MANAGEMENT LIMITED

Leonard Curtis Leonard Curtis, Glasgow, G2 7DA
StatusDISSOLVED
Company No.SC366208
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 8 months, 29 days
JurisdictionScotland
Dissolution18 Aug 2021
Years2 years, 10 months, 9 days

SUMMARY

ENERGY PROJECT MANAGEMENT LIMITED is an dissolved private limited company with number SC366208. It was incorporated 14 years, 8 months, 29 days ago, on 28 September 2009 and it was dissolved 2 years, 10 months, 9 days ago, on 18 August 2021. The company address is Leonard Curtis Leonard Curtis, Glasgow, G2 7DA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 18 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF

New address: Leonard Curtis 4th Floor, 58 Waterloo Street Glasgow G2 7DA

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 18 Mar 2019

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 28 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 28 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 28 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mr Paul Andrew Francis Trayner

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mrs Maureen-Anne Trayner

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mr Anthony Trayner

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-28

Old address: 8 Mitchell Street Leven Fife KY8 4HJ

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Purple Venture Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mrs Maureen-Anne Trayner

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2010

Action Date: 28 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2011-03-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEBODIA LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10830286
Status:ACTIVE
Category:Private Limited Company

HUNT AND HOUND LTD

62A KINGS ROAD,WALTON-ON-THAMES,KT12 2RB

Number:09372816
Status:ACTIVE
Category:Private Limited Company

MY AWAY PADS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11411625
Status:ACTIVE
Category:Private Limited Company
Number:RC000436
Status:ACTIVE
Category:Royal Charter Company

RSW PRIMARY MEDICAL SERVICES LTD

64 ST. MARYS ROAD,BRADFORD,BD9 4QE

Number:09126281
Status:ACTIVE
Category:Private Limited Company

THE GOOD PANDA LTD

9 GLENEAGLES CLOSE,NUNEATON,CV11 6TS

Number:11670053
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