ADD ENERGY SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

03/07/243 July 2024 Notification of Abl Group Asa as a person with significant control on 2024-06-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Ashley Jonathan Perrett as a director on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of Harald Justnaes as a director on 2023-09-25

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

07/02/187 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / ADD LATENT LIMITED / 17/10/2017

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

17/02/1717 February 2017 AUDITOR'S RESIGNATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 02/07/13 FOR FORM AR01

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PETER JAMES WILLIAM ADAM

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KJELL ROVERUD

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

16/09/1016 September 2010 ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED HARALD JUSTNAES

View Document

16/09/1016 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DAVID JOHN WATSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED KJELL TERJE ROVERUD

View Document

01/09/101 September 2010 COMPANY NAME CHANGED MOUNTWEST ACCOMPLISH LIMITED CERTIFICATE ISSUED ON 01/09/10

View Document

01/09/101 September 2010 CHANGE OF NAME 31/08/2010

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company