WESTWOOD GLOBAL ENERGY LIMITED

Collins House Collins House, Edinburgh, EH1 2AA
StatusACTIVE
Company No.SC493666
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 6 months, 21 days
JurisdictionScotland

SUMMARY

WESTWOOD GLOBAL ENERGY LIMITED is an active private limited company with number SC493666. It was incorporated 9 years, 6 months, 21 days ago, on 18 December 2014. The company address is Collins House Collins House, Edinburgh, EH1 2AA.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catharina Hillenbrand Von Der Neyen

Termination date: 2024-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2023

Action Date: 29 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-29

Capital : 139,957.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-12

Officer name: David Clark

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Douglas John Thomson Montgomery

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Rune Jensen

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Tomas Hvamb

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catharina Hillenbrand Von Der Neyen

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-26

Capital : 137,307.50 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Jonathon Prise

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dwayne Raby

Termination date: 2021-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Norbury

Termination date: 2021-02-10

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-18

Capital : 138,807.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2020

Action Date: 10 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-10

Capital : 136,907.50 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Capital cancellation shares

Date: 29 Jan 2020

Action Date: 03 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-03

Capital : 137,545.00 GBP

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4936660001

Charge creation date: 2019-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 138,545.00 GBP

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Dwayne Raby

Appointment date: 2018-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Capital return purchase own shares

Date: 02 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 135,545.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 Oct 2017

Action Date: 02 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-02

Capital : 132,520.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 135,880.00 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Thomson Montgomery

Appointment date: 2016-06-23

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy software intelligence analytics LIMITED\certificate issued on 03/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-06

Capital : 133,880 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 133,630 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-16

Capital : 133,230 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2015

Action Date: 13 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-13

Capital : 84,550.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-30

Capital : 82,050.00 GBP

Documents

View document PDF

Resolution

Date: 06 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory John Herrera

Termination date: 2015-06-24

Documents

View document PDF

Second filing of form with form type

Date: 28 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-08

Capital : 79,350.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-08

Capital : 79,050.00 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Clark

Appointment date: 2015-04-08

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Jonathon Prise

Appointment date: 2015-04-08

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rune Ove Jensen

Appointment date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-07

Old address: 15 Albert Street Aberdeen AB25 1XX United Kingdom

New address: Collins House Rutland Square Edinburgh EH1 2AA

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Norbury

Appointment date: 2015-01-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-28

Capital : 77,550.00 GBP

Documents

View document PDF

Resolution

Date: 05 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB BRIGHTON LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09960542
Status:ACTIVE
Category:Private Limited Company

CHARLES FISHER LTD

MONOMARK HOUSE, 27,LONDON,WC1N 3AX

Number:11915377
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IGBO COMMUNITY ASSOCIATION, LIVERPOOL

C/O CRAWFORD HOUSE BUILDING,LIVERPOOL,L8 8DN

Number:11204333
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LYTE INDUSTRIES (SOUTHERN) LIMITED

PENHILL HOUSE,CARDIFF,CF1 9PQ

Number:01743514
Status:ACTIVE
Category:Private Limited Company

MAGISTERGLOBE LTD

129 GARDNER CLOSE,LONDON,E11 2HP

Number:11961377
Status:ACTIVE
Category:Private Limited Company

PERFECT PRACTICES ASSETS LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:11076499
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