CORONA ENERGY RETAIL 2 LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: SC1382990008. Charge creation date: 2024-02-23. 2024-02-29 View Report
Mortgage. Charge creation date: 2024-02-23. Charge number: SC1382990007. 2024-02-23 View Report
Incorporation. Memorandum articles. 2024-02-22 View Report
Resolution. Description: Resolutions. 2024-02-20 View Report
Change of constitution. Statement of companys objects. 2024-02-20 View Report
Accounts. Accounts type full. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type full. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type full. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type full. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type full. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Persons with significant control. Change date: 2018-11-28. Psc name: Corona Energy Retail 1 Limited. 2019-01-14 View Report
Accounts. Accounts type full. 2018-12-18 View Report
Officers. Appointment date: 2018-11-23. Officer name: Mrs Shaheda Begum Thomas. 2018-11-29 View Report
Officers. Officer name: Matthew Basil D Long. Termination date: 2018-06-01. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Officers. Termination date: 2018-04-23. Officer name: Matthew Richard Gray. 2018-04-23 View Report
Accounts. Accounts type full. 2017-12-08 View Report
Officers. Appointment date: 2017-12-08. Officer name: Mr Philip Philip Morton. 2017-12-08 View Report
Officers. Officer name: Justin Barnes Price. Termination date: 2017-12-08. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Officers. Appointment date: 2017-03-28. Officer name: Mr Matthew Basil D Long. 2017-04-20 View Report
Officers. Officer name: Peter Graham Olsen. Termination date: 2017-02-08. 2017-02-14 View Report
Officers. Officer name: Mr Paul Christian Plewman. Change date: 2016-12-08. 2017-01-24 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Officers. Officer name: Mr Justin Barnes Price. Appointment date: 2016-10-06. 2016-10-17 View Report
Officers. Appointment date: 2016-10-06. Officer name: Mr Neil Trevor Mitchell. 2016-10-17 View Report
Officers. Officer name: Gary David Russell. Termination date: 2016-10-06. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type full. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type full. 2014-10-14 View Report
Officers. Officer name: Mr Paul Christian Plewman. Change date: 2013-09-28. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type full. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Officers. Officer name: Christian Coles. 2013-05-10 View Report
Accounts. Accounts type full. 2012-12-31 View Report
Address. Change date: 2012-12-21. Old address: 26 Bullionslaw Drive Rutherglen Glasgow G73 3NE. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-07-22 View Report
Accounts. Accounts type full. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Officers. Officer name: Matthew Richard Gray. Change date: 2011-04-28. 2011-06-07 View Report
Officers. Officer name: Mr Peter Graham Olsen. Change date: 2010-05-06. 2011-06-07 View Report
Accounts. Accounts type full. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-06-11 View Report