FOUR ZEROS ENERGY LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

12/03/2512 March 2025 Notification of Cameron Miller as a person with significant control on 2024-09-03

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/09/243 September 2024 Registered office address changed from 2 2 South Steil Edinburgh EH10 5XF Scotland to 2 South Steil Edinburgh EH10 5XF on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Cameron Mcewan Miller as a director on 2024-09-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

06/03/246 March 2024 Director's details changed for Dr. Nicholas Edward Johnson on 2023-12-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Murray William Davies on 2023-02-22

View Document

25/01/2425 January 2024 Director's details changed for Mr Christopher Francis Mckerrow on 2024-01-25

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Registered office address changed from 22 Woodside Terrace Edinburgh EH15 2JB Scotland to 2 2 South Steil Edinburgh EH10 5XF on 2024-01-17

View Document

15/01/2415 January 2024 Change of details for Mr Christopher Francis Mckerrow as a person with significant control on 2024-01-15

View Document

11/01/2411 January 2024 Change of details for Mr Murray William Davies as a person with significant control on 2024-01-11

View Document

10/01/2410 January 2024 Change of details for Dr. Nicholas Edward Johnson as a person with significant control on 2024-01-01

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Registered office address changed from 12 Corrennie Drive Edinburgh EH10 6EG Scotland to 22 Woodside Terrace Edinburgh EH15 2JB on 2022-11-10

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS MCKERROW

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR MURRAY WILLIAM DAVIES

View Document

12/03/2112 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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