SCT RENEWABLES LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Cessation of Yvette Claire Hopkins as a person with significant control on 2025-01-10 |
20/11/2420 November 2024 | Accounts for a small company made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
07/12/237 December 2023 | Accounts for a small company made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/08/2331 August 2023 | Notification of Robert Neil Risk as a person with significant control on 2023-08-08 |
31/08/2331 August 2023 | Notification of James Thomas Nicolson as a person with significant control on 2023-08-08 |
09/06/239 June 2023 | Cessation of Kenneth Harrison as a person with significant control on 2023-05-31 |
09/06/239 June 2023 | Cessation of Andrew Boyson Cooper as a person with significant control on 2023-05-31 |
09/06/239 June 2023 | Notification of Beth Mouat as a person with significant control on 2023-06-01 |
09/06/239 June 2023 | Appointment of Mr Ryan John Stevenson as a director on 2023-06-01 |
09/06/239 June 2023 | Cessation of Ian Ramsay Napier as a person with significant control on 2023-05-31 |
09/06/239 June 2023 | Termination of appointment of Ian Ramsay Napier as a director on 2023-05-31 |
19/10/2219 October 2022 | Accounts for a small company made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
17/05/2217 May 2022 | Notification of Ian Ramsay Napier as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Emma Miller as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Ryan Charles Leith as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Robert Magnus Leask as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Yvette Claire Hopkins as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Kenneth Harrison as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Jolene Margaret Ann Garriock as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Andrew Boyson Cooper as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Cessation of Trustees of Shetland Charitable Trust from Time to Time as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Alan James Ockendon as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Change of details for Andrew Boyson Cooper as a person with significant control on 2021-12-07 |
17/05/2217 May 2022 | Notification of Margaret Inez Roberts as a person with significant control on 2021-12-07 |
17/12/2117 December 2021 | Notification of Trustees of Shetland Charitable Trust from Time to Time as a person with significant control on 2021-12-07 |
16/12/2116 December 2021 | Cessation of Ian Ramsay Napier as a person with significant control on 2021-12-07 |
07/10/217 October 2021 | Accounts for a small company made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with updates |
21/10/1421 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
29/09/1429 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
04/12/134 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
09/10/139 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 10 CHARLOTTE STREET LERWICK SHETLAND ZE1 0JL |
03/05/133 May 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON |
28/03/1328 March 2013 | COMPANY NAME CHANGED VIKING ENERGY LIMITED CERTIFICATE ISSUED ON 28/03/13 |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COOPER |
14/03/1314 March 2013 | DIRECTOR APPOINTED MR JAMES LAURENCE BARCLAY SMITH |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MILLER |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSON |
29/10/1229 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
03/10/123 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
07/03/127 March 2012 | ADOPT ARTICLES 02/03/2012 |
14/10/1114 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
26/09/1126 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
29/12/1029 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
20/10/1020 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY THOMSON / 25/09/2010 |
20/10/1020 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
20/10/1020 October 2010 | SAIL ADDRESS CREATED |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR THOMAS JAMES COOPER / 25/09/2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MANSON / 25/09/2010 |
13/07/1013 July 2010 | STATEMENT OF COMPANY'S OBJECTS |
15/06/1015 June 2010 | ADOPT ARTICLES 31/05/2010 |
16/11/0916 November 2009 | DIRECTOR APPOINTED MRS CAROLINE HELEN JANETTE MILLER |
16/10/0916 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
08/10/098 October 2009 | CURREXT FROM 30/09/2009 TO 31/03/2010 |
25/08/0925 August 2009 | APPOINTMENT TERMINATED DIRECTOR ALLAN WISHART |
04/06/094 June 2009 | NC INC ALREADY ADJUSTED 22/05/2009 |
04/06/094 June 2009 | GBP NC 1000/5000000 22/05/09 |
23/03/0923 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
07/10/087 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
22/11/0622 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
06/11/066 November 2006 | DIRECTOR RESIGNED |
06/11/066 November 2006 | DIRECTOR RESIGNED |
06/11/066 November 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | SECRETARY RESIGNED |
25/09/0325 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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