CORPORATE ENERGY SOLUTIONS LTD: Filings
Overview
| Company Name | CORPORATE ENERGY SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC624611 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CORPORATE ENERGY SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from , C/O Horizon Ca 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , C/O Horizon Ca 12 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on Apr 25, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr William Macdonald on Jun 29, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr William Macdonald as a person with significant control on Jun 29, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from , Park Business Centre 11 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on Jun 29, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG, Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on Apr 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of William Macdonald as a person with significant control on Mar 25, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Mar 25, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr William Macdonald as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on Mar 18, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Mar 18, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
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