PEMCO ENERGY SUPPLIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2017-11-07 update registered_address
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-08-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-02 update statutory_documents 23/08/15 FULL LIST
2015-06-08 insert company_previous_name SEAMOUNT LIMITED
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2015-12-31
2015-06-08 update name SEAMOUNT LIMITED => PEMCO ENERGY SUPPLIES LIMITED
2015-05-19 update statutory_documents COMPANY NAME CHANGED SEAMOUNT LIMITED CERTIFICATE ISSUED ON 19/05/15
2015-05-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 update account_ref_month 8 => 3
2015-03-11 update statutory_documents CURRSHO FROM 31/08/2015 TO 31/03/2015
2014-10-07 delete address 9 RUTHVENMILL VIEW HUNTINGTOWERFIELD PERTH SCOTLAND PH13 JL
2014-10-07 insert address 9 RUTHVENMILL VIEW HUNTINGTOWERFIELD PERTH PH13 JL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-09 update statutory_documents 23/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-15 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-06 update statutory_documents 23/08/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-04-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 23/08/12 FULL LIST
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SVETLANA VLADIMIROVA GORSHKOVA / 07/09/2010
2012-03-28 update statutory_documents 8TH COMMENCEMENT ORDER REVOKED 22/03/2012
2012-03-28 update statutory_documents 22/03/12 STATEMENT OF CAPITAL GBP 101
2012-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-23 update statutory_documents 23/08/11 FULL LIST
2011-05-16 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2010 FROM ORCHARDLEA CALLANDER PERTHSHIRE FK17 8BG
2010-08-24 update statutory_documents 23/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN MCCRORY / 24/08/2010
2010-05-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-04 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents S366A DISP HOLDING AGM 25/10/06
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents NEW SECRETARY APPOINTED
2006-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2006-10-24 update statutory_documents DIRECTOR RESIGNED
2006-10-24 update statutory_documents SECRETARY RESIGNED
2006-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION