Active
Company Information for GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED
BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
|
Company Registration Number
SC633398
Private Limited Company
Active |
Company Name | ||
---|---|---|
GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED | ||
Legal Registered Office | ||
BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU | ||
Previous Names | ||
|
Company Number | SC633398 | |
---|---|---|
Company ID Number | SC633398 | |
Date formed | 2019-06-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 12/07/2020 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB343881777 |
Last Datalog update: | 2023-11-06 12:51:08 |
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. |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2023-02-08 | ||
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2023-02-08 | ||
Change of details for Jigsaw Bidco Limited as a person with significant control on 2023-02-08 | ||
Change of details for Jigsaw Bidco Limited as a person with significant control on 2023-02-08 | ||
DIRECTOR APPOINTED MR DEREK JAMES THOMSON | ||
DIRECTOR APPOINTED MR PAUL KEVIN RUSHTON | ||
Termination of appointment of Stronachs Secretaries Limited on 2023-02-08 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS MACGREGOR | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES FARMER | ||
APPOINTMENT TERMINATED, DIRECTOR RODERICK JAMES MACGREGOR | ||
DIRECTOR APPOINTED MR ADAM THOMAS KERR | ||
REGISTERED OFFICE CHANGED ON 15/02/23 FROM 13 Henderson Road Inverness IV1 1SN | ||
DIRECTOR APPOINTED MR COLIN IAN WELSH | ||
CESSATION OF GLOBAL ENERGY (GROUP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Blackwood Partners Llp as company secretary on 2023-02-08 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notification of Jigsaw Bidco Limited as a person with significant control on 2023-02-08 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC6333980003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6333980002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6333980001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC6333980002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/09/21 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PSC05 | Change of details for Global Energy (Group) Limited as a person with significant control on 2019-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 12/12/19 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
SH01 | 17/10/19 STATEMENT OF CAPITAL GBP 860 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/19 FROM 28 Albyn Place Aberdeen AB10 1YL United Kingdom | |
AA01 | Current accounting period shortened from 30/06/20 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR TERRY ALLAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC6333980001 | |
AP01 | DIRECTOR APPOINTED MR IAN COBBAN | |
RES01 | ADOPT ARTICLES 01/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS SCOTT GARDNER | |
PSC02 | Notification of Global Energy (Group) Limited as a person with significant control on 2019-06-26 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-26 | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) 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. |