GRACE SCOTT ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Registered office address changed from Blue Sky Westpoint Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to Gf Suite 3, 8Pu Kingswells Aberdeen AB15 8PJ on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Mitchell William Sutherland as a director on 2024-05-31

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Cancellation of shares. Statement of capital on 2024-02-08

View Document

27/02/2427 February 2024 Purchase of own shares.

View Document

21/02/2421 February 2024 Notification of Cegal Limited as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Cessation of Scott Goodwin as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Frederik Hendrik Arend Beekman as a director on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Scott Goodwin as a director on 2024-02-16

View Document

20/02/2420 February 2024 Cessation of Frederik Hendrik Arend Beekman as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Termination of appointment of Alistair Black as a director on 2024-02-16

View Document

20/02/2420 February 2024 Cessation of Alistair Black as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Appointment of Mr Mitchell William Sutherland as a director on 2024-02-16

View Document

20/02/2420 February 2024 Appointment of Mr Trym Gudmundsen as a director on 2024-02-16

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Withdrawal of a person with significant control statement on 2023-04-20

View Document

20/04/2320 April 2023 Notification of Scott Goodwin as a person with significant control on 2023-03-31

View Document

20/04/2320 April 2023 Notification of Alistair Black as a person with significant control on 2023-03-31

View Document

20/04/2320 April 2023 Notification of Frederik Hendrik Arend Beekman as a person with significant control on 2023-03-31

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Termination of appointment of Andre Peter Hoogendoorn as a director on 2022-01-13

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM CIRRUS BUILDING 6 INTERNATIONAL AVENUE ABZ BUSINESS PARK DYCE DRIVE ABERDEEN GRAMPIAN AB21 0BH SCOTLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/04/183 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2017

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/03/1821 March 2018 22/10/16 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1720 June 2017 11/05/17 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 9 SCOTSMILL GARDENS BLACKBURN ABERDEENSHIRE ABERDEEN GRAMPIAN AB21 0GA SCOTLAND

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ANDRE PETER HOOGENDOORN

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR FREDERIK HENDRIK AREND BEEKMAN

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ALISTAIR BLACK

View Document

12/05/1612 May 2016 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