SUSI EELPOWER FORDTOWN LIMITED: Filings
Overview
| Company Name | SUSI EELPOWER FORDTOWN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC595142 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SUSI EELPOWER FORDTOWN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Director's details changed for Mr Scott Leitch Mackenzie on Jun 30, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Egbert-Jan Braackenburg on Dec 10, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Satisfaction of charge SC5951420001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed fordtown energy storage LIMITED\certificate issued on 07/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Susi Storage Development Uk Ltd as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Scott Leitch Mackenzie as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Egbert-Jan Braackenburg as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Cessation of Abundance Security Trustee Ltd as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Thomas Wilson as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 33 Bothwell Road Hamilton South Lanarkshire ML3 0AS to 6 Queens Road Aberdeen AB15 4ZT on Oct 07, 2021 | 1 pages | AD01 | ||||||||||
Notification of Abundance Security Trustee Ltd as a person with significant control on Oct 08, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Mark Thomas Wilson as a person with significant control on Apr 23, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Ili Energy Storage Plc as a person with significant control on Oct 08, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0