ACTIVE ENERGY SOLUTIONS LTD. - GLASGOW


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2023-01-09 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-04-14 View Report
Officers. Officer name: John Mcburnie. Change date: 2020-04-01. 2020-04-14 View Report
Officers. Officer name: John Johnstone Mackie. Change date: 2020-03-06. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2019-11-05 View Report
Mortgage. Charge number: 1. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type total exemption full. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Officers. Change date: 2012-11-01. Officer name: John Johnstone Mackie. 2012-12-12 View Report
Officers. Officer name: John Johnstone Mackie. Change date: 2012-11-01. 2012-12-12 View Report
Officers. Officer name: John Mcburnie. Change date: 2012-11-01. 2012-12-12 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Officers. Officer name: John Johnstone Mackie. Change date: 2012-04-01. 2012-04-12 View Report
Officers. Change date: 2012-04-01. Officer name: John Johnstone Mackie. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-05-18 View Report
Resolution. Description: Resolutions. 2010-03-17 View Report
Accounts. Accounts type total exemption small. 2009-11-11 View Report
Address. Description: Registered office changed on 11/06/2009 from breckenridge house 274 sauchiehall street glasgow G2 3EH. 2009-06-11 View Report
Annual return. Legacy. 2009-04-27 View Report
Officers. Description: Director and secretary's change of particulars / john mackie / 30/06/2008. 2009-04-23 View Report
Accounts. Accounts type total exemption small. 2008-12-31 View Report
Annual return. Legacy. 2008-05-20 View Report
Accounts. Accounts type total exemption small. 2008-02-11 View Report
Annual return. Legacy. 2007-04-26 View Report
Address. Description: Registered office changed on 26/04/07 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL. 2007-04-26 View Report
Accounts. Accounts type total exemption small. 2006-11-28 View Report
Annual return. Legacy. 2006-05-10 View Report
Officers. Description: Director's particulars changed. 2006-05-10 View Report
Accounts. Accounts type total exemption small. 2005-10-26 View Report