GBTRON POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Registered office address changed from PO Box 24238 Sc460892 - Companies House Default Address Edinburgh EH7 9HR to Citypoint 65 Haymarket Terrace Edinburgh Scotland EH12 5HD on 2025-01-14

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Register inspection address has been changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to 65 Haymarket Terrace Edinburgh EH12 5HD

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

20/12/2420 December 2024 Register(s) moved to registered inspection location 65 Haymarket Terrace Edinburgh EH12 5HD

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-10-31

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Micro company accounts made up to 2021-10-31

View Document

16/01/2316 January 2023 Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Registered office address changed to PO Box 24072, Sc460892 - Companies House Default Address, Edinburgh, EH3 1FD on 2022-10-28

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

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

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

06/12/216 December 2021 Change of details for Hunterston Energy Limited as a person with significant control on 2020-08-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/12/201 December 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WISHART

View Document

20/08/2020 August 2020 COMPANY NAME CHANGED HUNTERSTON POWER LIMITED CERTIFICATE ISSUED ON 20/08/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WISHART / 04/06/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 12 TURNPIKE ROAD, EAST CALDER EH53 0GS SCOTLAND

View Document

31/05/1931 May 2019 Registered office address changed from , 12 Turnpike Road,, East Calder, EH53 0GS, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2019-05-31

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ASHISH DIXIT

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTERSTON ENERGY LIMITED

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED EDJ W LTD CERTIFICATE ISSUED ON 28/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF WILLIAM WISHART AS A PSC

View Document

28/05/1928 May 2019 28/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 44 PINEWOOD PLACE BLACKBURN WEST LOTHIAN EH47 7NY

View Document

25/04/1925 April 2019 Registered office address changed from , 44 Pinewood Place, Blackburn, West Lothian, EH47 7NY to PO Box 24238 Edinburgh EH7 9HR on 2019-04-25

View Document

09/11/189 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/12/175 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

15/11/1615 November 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

18/11/1418 November 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information