WECONNECT ENERGY LTD - EDINBURGH


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

Description Filing date
Persons with significant control. Change date: 2023-08-31. Psc name: Ssg Energy Holdings Ltd. 2023-10-11 View Report
Accounts. Accounts type small. 2023-09-29 View Report
Change of name. Description: Company name changed ssg group LTD\certificate issued on 28/09/23. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type small. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type small. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-06-13 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr. Peter Owen Bottomley. 2021-03-02 View Report
Accounts. Accounts type small. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type small. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Address. New address: PO Box EH3 9GL 5th Floor Quartermile Two, 2 Lister Square 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Old address: 108 Princes Street Edinburgh EH2 3AA Scotland. 2019-06-13 View Report
Persons with significant control. Psc name: Richard Madden. Cessation date: 2019-01-17. 2019-01-23 View Report
Address. Change date: 2019-01-23. Old address: PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL Scotland. New address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL. 2019-01-23 View Report
Persons with significant control. Notification date: 2019-01-17. Psc name: Ssg Energy Holdings Ltd. 2019-01-23 View Report
Accounts. Accounts type small. 2018-10-18 View Report
Address. Change date: 2018-09-26. New address: PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL. Old address: 108 Princes Street Edinburgh EH2 3AA. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-08-27 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type small. 2017-06-10 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type small. 2016-07-27 View Report
Resolution. Description: Resolutions. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Officers. Officer name: Mr Richard Madden. Change date: 2015-08-18. 2015-09-10 View Report
Accounts. Accounts type small. 2015-06-09 View Report
Auditors. Auditors resignation company. 2015-05-07 View Report
Address. New address: 108 Princes Street Edinburgh EH2 3AA. Old address: Cbc House Canning Street Edinburgh EH3 8EG Scotland. 2015-02-23 View Report
Address. New address: 108 Princes Street Edinburgh EH2 3AA. Old address: 34 Albyn Place Aberdeen AB10 1FW. Change date: 2015-02-23. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Officers. Change date: 2014-08-23. Officer name: Mr Richard Madden. 2014-09-18 View Report
Accounts. Accounts type small. 2014-09-03 View Report
Accounts. Accounts type small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Officers. Officer name: Mr Richard Madden. Change date: 2013-05-08. 2013-09-09 View Report
Address. Change sail address company. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Officers. Officer name: Mr Richard Madden. Change date: 2012-05-20. 2012-09-17 View Report
Accounts. Accounts type small. 2012-09-07 View Report
Officers. Officer name: Phillippe Palomba. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Officers. Officer name: Richard Madden. Change date: 2011-07-01. 2011-09-27 View Report
Officers. Change date: 2011-07-01. Officer name: Phillippe Palomba. 2011-09-27 View Report
Accounts. Accounts type total exemption small. 2011-09-18 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Officer name: Richard Madden. Change date: 2010-08-26. 2010-09-08 View Report
Accounts. Accounts type total exemption full. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report