GRACE SCOTT ENERGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
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 |
25/06/2425 June 2024 | Termination of appointment of Mitchell William Sutherland as a director on 2024-05-31 |
13/05/2413 May 2024 | Micro company accounts made up to 2024-02-29 |
13/05/2413 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Cancellation of shares. Statement of capital on 2024-02-08 |
27/02/2427 February 2024 | Purchase of own shares. |
21/02/2421 February 2024 | Notification of Cegal Limited as a person with significant control on 2024-02-16 |
20/02/2420 February 2024 | Cessation of Scott Goodwin as a person with significant control on 2024-02-16 |
20/02/2420 February 2024 | Termination of appointment of Frederik Hendrik Arend Beekman as a director on 2024-02-16 |
20/02/2420 February 2024 | Termination of appointment of Scott Goodwin as a director on 2024-02-16 |
20/02/2420 February 2024 | Cessation of Frederik Hendrik Arend Beekman as a person with significant control on 2024-02-16 |
20/02/2420 February 2024 | Termination of appointment of Alistair Black as a director on 2024-02-16 |
20/02/2420 February 2024 | Cessation of Alistair Black as a person with significant control on 2024-02-16 |
20/02/2420 February 2024 | Appointment of Mr Mitchell William Sutherland as a director on 2024-02-16 |
20/02/2420 February 2024 | Appointment of Mr Trym Gudmundsen as a director on 2024-02-16 |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
30/01/2430 January 2024 | Micro company accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/04/2320 April 2023 | Withdrawal of a person with significant control statement on 2023-04-20 |
20/04/2320 April 2023 | Notification of Scott Goodwin as a person with significant control on 2023-03-31 |
20/04/2320 April 2023 | Notification of Alistair Black as a person with significant control on 2023-03-31 |
20/04/2320 April 2023 | Notification of Frederik Hendrik Arend Beekman as a person with significant control on 2023-03-31 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
14/02/2214 February 2022 | Termination of appointment of Andre Peter Hoogendoorn as a director on 2022-01-13 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
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 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
03/04/183 April 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2017 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/03/1821 March 2018 | 22/10/16 STATEMENT OF CAPITAL GBP 200 |
20/06/1720 June 2017 | 11/05/17 STATEMENT OF CAPITAL GBP 200 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 9 SCOTSMILL GARDENS BLACKBURN ABERDEENSHIRE ABERDEEN GRAMPIAN AB21 0GA SCOTLAND |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR ANDRE PETER HOOGENDOORN |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR FREDERIK HENDRIK AREND BEEKMAN |
26/10/1626 October 2016 | DIRECTOR APPOINTED MR ALISTAIR BLACK |
12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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