HOME ENERGY SCOTLAND LIMITED

272 Bath Street, Glasgow, G2 4JR
StatusDISSOLVED
Company No.SC601991
CategoryPrivate Limited Company
Incorporated09 Jul 2018
Age6 years, 23 days
JurisdictionScotland
Dissolution05 Jul 2022
Years2 years, 27 days

SUMMARY

HOME ENERGY SCOTLAND LIMITED is an dissolved private limited company with number SC601991. It was incorporated 6 years, 23 days ago, on 09 July 2018 and it was dissolved 2 years, 27 days ago, on 05 July 2022. The company address is 272 Bath Street, Glasgow, G2 4JR.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-21

Officer name: Mrs Heather Jane Carter

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-21

Officer name: Mrs Heather Jane Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Sinclair

Cessation date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heather Carter

Notification date: 2021-04-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Jane Carter

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Sinclair

Termination date: 2021-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prospect Connect Limited

Cessation date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: PO Box 24072 Sc601991: Companies House Default Address Edinburgh EH3 1FD

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eric Sinclair

Notification date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prospect Connect Limited

Termination date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-05

Psc name: Prospect Connect Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Francis Singleton

Cessation date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Sinclair

Appointment date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Singleton

Termination date: 2020-01-28

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: RP05

Change date: 2019-10-15

Default address: PO Box 24072, Sc601991: Companies House Default Address, Edinburgh, EH3 1FD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADSPEED LIMITED

22 CORONET STREET,LONDON,N1 6HD

Number:02926377
Status:ACTIVE
Category:Private Limited Company

BUHAY PAVING LTD

42 STILECROFT GARDENS,WEMBLEY,HA0 3HD

Number:09401581
Status:ACTIVE
Category:Private Limited Company

CRAFTSTONE PAVING LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:08621151
Status:ACTIVE
Category:Private Limited Company

NIGEL TIERNAN LTD

3 PARKSIDE,BARNSLEY,S71 3PG

Number:06870044
Status:ACTIVE
Category:Private Limited Company

SJM PROPERTIES (AMBERLEY) LIMITED

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:10222300
Status:ACTIVE
Category:Private Limited Company

SUNSHINE BARS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08009730
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