Company number SC369647
Status Active
Incorporation Date 4 December 2009
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, SCOTLAND, IV1 1SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Audit exemption subsidiary accounts made up to 1 April 2016; Consolidated accounts of parent company for subsidiary company period ending 01/04/16; Notice of agreement to exemption from audit of accounts for period ending 01/04/16. The most likely internet sites of GLOBAL ENERGY (SCS) LIMITED are www.globalenergyscs.co.uk, and www.global-energy-scs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Global Energy Scs Limited is a Private Limited Company.
The company registration number is SC369647. Global Energy Scs Limited has been working since 04 December 2009.
The present status of the company is Active. The registered address of Global Energy Scs Limited is 13 Henderson Road Inverness Scotland Iv1 1sn. . MACDONALD, James Donald is a Secretary of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Roderick James is a Director of the company. Secretary MAIR, Alexander Bruce has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director MAIR, Alexander Bruce has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 08 December 2009
Appointed Date: 04 December 2009
Persons With Significant Control
Geg (Process & Equipment) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLOBAL ENERGY (SCS) LIMITED Events
29 Dec 2016
Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
...
... and 30 more events
13 Jan 2010
Appointment of Alexander Bruce Mair as a secretary
13 Jan 2010
Termination of appointment of Ewan Neilson as a director
09 Dec 2009
Company name changed mountwest abound LIMITED\certificate issued on 09/12/09
09 Dec 2009
Resolutions
-
RES15 ‐
Change company name resolution on 2009-12-08
04 Dec 2009
Incorporation