Active
Company Information for CYRUS ENERGY LIMITED
65 RODNEY STREET, GLASGOW, STRATHCLYDE, G4 9SQ,
|
Company Registration Number
SC306402
Private Limited Company
Active |
Company Name | ||
---|---|---|
CYRUS ENERGY LIMITED | ||
Legal Registered Office | ||
65 RODNEY STREET GLASGOW STRATHCLYDE G4 9SQ Other companies in G4 | ||
Previous Names | ||
|
Company Number | SC306402 | |
---|---|---|
Company ID Number | SC306402 | |
Date formed | 2006-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 01:50:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cyrus Energy Group Ltd. | 1915 18th Avenue Greeley CO 80631 | Delinquent | Company formed on the 2006-08-15 | |
CYRUS ENERGY PRIVATE LIMITED | FLAT-H7 VORA TOWERS PLOT C-89 MADHURA NAGAR HYDERABAD Telangana 500038 | ACTIVE | Company formed on the 2010-02-17 | |
CYRUS ENERGY PTY. LTD. | Dissolved | Company formed on the 2016-04-13 | ||
CYRUS ENERGY, INC. | 5331 INKER ST HOUSTON TX 77007 | Forfeited | Company formed on the 2015-11-06 | |
CYRUS ENERGY FINANCE LLC | Delaware | Unknown | ||
CYRUS ENERGY AND ENVIRONMENT LTD | British Columbia | Active | Company formed on the 2019-11-25 | |
CYRUS ENERGY INC. | 146 WEST SUNRISE AVENUE CORAL GABLES FL 33133 | Active | Company formed on the 2019-09-19 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HAYES |
||
THOMAS JOSEPH NOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KENNETH STEWART |
Director | ||
RUARY MCGREGOR |
Director | ||
BKF SECRETARIES LIMITED |
Company Secretary | ||
BKF INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFH TECHNOLOGIES LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-04-28 | Active | |
XYREX LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2002-07-23 | Active | |
NETWORK COMMUNICATIONS SOLUTIONS LIMITED | Company Secretary | 1999-05-13 | CURRENT | 1990-05-24 | Active | |
NCS GROUP LIMITED | Company Secretary | 1999-03-15 | CURRENT | 1998-07-01 | Active | |
NCS OFFICE SYSTEMS (SCOTLAND) LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1988-08-17 | Active | |
PURFLEET OFFICE SYSTEMS LIMITED | Company Secretary | 1998-08-13 | CURRENT | 1998-03-26 | Dissolved 2017-09-15 | |
COM-FI LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-23 | Active - Proposal to Strike off | |
DATAMART (SCOTLAND) LIMITED | Director | 2015-12-02 | CURRENT | 1984-01-24 | Active - Proposal to Strike off | |
NCS UTILITIES LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-25 | Active | |
DIGITAL SOLUTIONS TECHNOLOGY LIMITED | Director | 2015-06-04 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
ACUMEN IT CONSULTANCY LIMITED | Director | 2015-02-27 | CURRENT | 2005-05-13 | Active - Proposal to Strike off | |
EURO SYSTEMS (SCOTLAND) LIMITED | Director | 2014-12-01 | CURRENT | 2009-06-03 | Active | |
NCS OFFICE HOLDINGS SCOTLAND LIMITED | Director | 2012-02-24 | CURRENT | 2011-12-02 | Active | |
NCS OFFICE SYSTEMS (SERVICE) LIMITED | Director | 2009-05-25 | CURRENT | 2009-01-30 | Active | |
NCS LONDON LIMITED | Director | 2009-04-01 | CURRENT | 2009-01-30 | Active | |
NCS OFFICE SYSTEMS (ENGLAND) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
EFH TECHNOLOGIES LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-28 | Active | |
XYREX LIMITED | Director | 2006-10-17 | CURRENT | 2002-07-23 | Active | |
SERVICE DIRECT LIMITED | Director | 2001-04-06 | CURRENT | 1996-06-13 | Active - Proposal to Strike off | |
NCS GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1998-07-01 | Active | |
NETWORK COMMUNICATIONS SOLUTIONS LIMITED | Director | 1992-05-06 | CURRENT | 1990-05-24 | Active | |
NCS OFFICE SYSTEMS (SCOTLAND) LIMITED | Director | 1990-05-07 | CURRENT | 1988-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH NO UPDATES | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Nolan on 2010-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL HAYES on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/08/09; full list of members | |
287 | Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 23/07/08 GBP SI 100@0.01=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN STEWART | |
288b | APPOINTMENT TERMINATED DIRECTOR RUARY MCGREGOR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
122 | S-DIV 17/10/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED BKF NINE LIMITED CERTIFICATE ISSUED ON 10/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYRUS ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as CYRUS ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |