THE ROBERT GORDON UNIVERSITY - THE ENERGY UNIVERSITY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotification of Shelly Mcinnes as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Miss Shelly Mcinnes as a director on 2025-07-23

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/12/2320 December 2023 Appointment of Ms Donella Effie Beaton as a director on 2023-12-15

View Document

20/12/2320 December 2023 Termination of appointment of Michael David Mccall as a director on 2023-12-15

View Document

20/12/2320 December 2023 Cessation of Michael David Mccall as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Notification of Donella Effie Beaton as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/09/144 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MCDONALD

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O UNIVATION LIMITED-THE ACADEMY THE ACADEMY SCHOOLHILL ABERDEEN AB10 1FR SCOTLAND

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O ROBERT GORDON UNIVERSITY CENTRAL SERVICES BUILDING GARTHDEE CAMPUS GARTHDEE ROAD ABERDEEN ABERDEENSHIRE AB10 7FY SCOTLAND

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MCCALL / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SHEARER MCDONALD / 05/01/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM SCHOOLHILL ABERDEEN GRAMPIAN AB10 1FR

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR MICHAEL DAVID MCCALL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BRIGGS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 COMPANY NAME CHANGED CASTLELAW (NO. 361) LIMITED CERTIFICATE ISSUED ON 14/06/02

View Document

12/07/0112 July 2001 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