ENRGY RESOURCES LTD

Company Documents

DateDescription
09/05/249 May 2024 Compulsory strike-off action has been suspended

View Document

09/05/249 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Termination of appointment of Eileen Hay as a director on 2024-01-01

View Document

12/01/2412 January 2024 Cessation of Eileen Hay as a person with significant control on 2021-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2022-11-20 with updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 13 INVERARY DRIVE GARTCOSH GLASGOW G69 8LR

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW

View Document

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

10/06/1010 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GORDON HAY / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAY / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HAY / 10/12/2009

View Document

08/12/088 December 2008 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY APPOINTED GORDON HAY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED EILEEN HAY

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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