CARILLION AM ENERGY LIMITED

Register to unlock more data on OkredoRegister

CARILLION AM ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC209003

Incorporation date

11/07/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon03/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2010
First Gazette notice for voluntary strike-off
dot icon06/08/2010
Application to strike the company off the register
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 11/07/08; full list of members
dot icon17/07/2008
Auditor's resignation
dot icon10/07/2008
Appointment Terminated Director ian dodd
dot icon04/04/2008
Director appointed timothy francis george
dot icon02/04/2008
Director appointed lee james mills
dot icon25/03/2008
Certificate of change of name
dot icon13/03/2008
Appointment Terminated Secretary stephanie coffey
dot icon13/03/2008
Secretary appointed timothy francis george
dot icon13/03/2008
Appointment Terminated Director craig mcgilvray
dot icon13/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon31/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon08/08/2007
Return made up to 11/07/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon25/07/2006
Return made up to 11/07/06; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Resolutions
dot icon14/09/2005
Certificate of change of name
dot icon02/08/2005
Return made up to 11/07/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Director's particulars changed
dot icon03/04/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon25/01/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon11/10/2004
Return made up to 11/07/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon11/10/2004
Director resigned
dot icon31/08/2004
Director's particulars changed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon24/07/2003
Return made up to 11/07/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Auditor's resignation
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon11/12/2002
Return made up to 11/07/02; no change of members
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Secretary resigned
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/04/2002
Secretary resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon16/01/2002
Accounts made up to 2001-02-28
dot icon16/01/2002
Accounting reference date shortened from 31/07/01 to 28/02/01
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Accounting reference date shortened from 31/07/02 to 28/02/02
dot icon18/12/2001
Registered office changed on 18/12/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
dot icon20/07/2001
Return made up to 11/07/01; full list of members
dot icon31/07/2000
Certificate of change of name
dot icon11/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
11/07/2000 - 05/03/2002
731
VINDEX LIMITED
Nominee Director
11/07/2000 - 15/11/2001
382
VINDEX SERVICES LIMITED
Nominee Director
11/07/2000 - 15/11/2001
371
AM NOMINEES LIMITED
Corporate Director
20/08/2007 - 12/02/2008
146
Mills, Lee James
Director
12/02/2008 - Present
372

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION AM ENERGY LIMITED

CARILLION AM ENERGY LIMITED is an(a) Dissolved company incorporated on 11/07/2000 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION AM ENERGY LIMITED?

toggle

CARILLION AM ENERGY LIMITED is currently Dissolved. It was registered on 11/07/2000 and dissolved on 03/12/2010.

Where is CARILLION AM ENERGY LIMITED located?

toggle

CARILLION AM ENERGY LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for CARILLION AM ENERGY LIMITED?

toggle

The latest filing was on 03/12/2010: Final Gazette dissolved via voluntary strike-off.