Edinburgh
EH2 3AA
Scotland
Director Name | Mr Peter Owen Bottomley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Phillippe Palomba |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2012) |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Pobo119457 Villa 2138 Al Wasl Road Dubai United Arab Emirates |
Website | subsurfaceglobal.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2640000 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £147,426 |
Cash | £128,392 |
Current Liabilities | £242,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
11 October 2023 | Change of details for Ssg Energy Holdings Ltd as a person with significant control on 31 August 2023 (2 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
28 September 2023 | Company name changed ssg group LTD\certificate issued on 28/09/23
|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
13 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Mr. Peter Owen Bottomley as a director on 1 March 2021 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
22 August 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
13 June 2019 | Register inspection address has been changed from 108 Princes Street Edinburgh EH2 3AA Scotland to PO Box EH3 9GL 5th Floor Quartermile Two, 2 Lister Square 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL (1 page) |
23 January 2019 | Notification of Ssg Energy Holdings Ltd as a person with significant control on 17 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 23 January 2019 (1 page) |
23 January 2019 | Cessation of Richard Madden as a person with significant control on 17 January 2019 (1 page) |
18 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
26 September 2018 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA to PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL on 26 September 2018 (1 page) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
10 September 2015 | Director's details changed for Mr Richard Madden on 18 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Richard Madden on 18 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 May 2015 | Auditor's resignation (1 page) |
7 May 2015 | Auditor's resignation (1 page) |
23 February 2015 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 108 Princes Street Edinburgh EH2 3AA on 23 February 2015 (1 page) |
23 February 2015 | Register inspection address has been changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland to 108 Princes Street Edinburgh EH2 3AA (1 page) |
23 February 2015 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 108 Princes Street Edinburgh EH2 3AA on 23 February 2015 (1 page) |
23 February 2015 | Register inspection address has been changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland to 108 Princes Street Edinburgh EH2 3AA (1 page) |
18 September 2014 | Director's details changed for Mr Richard Madden on 23 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Richard Madden on 23 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Richard Madden on 8 May 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Richard Madden on 8 May 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Richard Madden on 8 May 2013 (2 pages) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Director's details changed for Mr Richard Madden on 20 May 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Richard Madden on 20 May 2012 (2 pages) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 August 2012 | Termination of appointment of Phillippe Palomba as a director (1 page) |
22 August 2012 | Termination of appointment of Phillippe Palomba as a director (1 page) |
27 September 2011 | Director's details changed for Richard Madden on 1 July 2011 (3 pages) |
27 September 2011 | Director's details changed for Richard Madden on 1 July 2011 (3 pages) |
27 September 2011 | Director's details changed for Richard Madden on 1 July 2011 (3 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Phillippe Palomba on 1 July 2011 (3 pages) |
27 September 2011 | Director's details changed for Phillippe Palomba on 1 July 2011 (3 pages) |
27 September 2011 | Director's details changed for Phillippe Palomba on 1 July 2011 (3 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
8 September 2010 | Director's details changed for Richard Madden on 26 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Richard Madden on 26 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Richard Madden on 30 September 2009 (1 page) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Richard Madden on 30 September 2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 6,11, kelvin campus maryhill road west of scotland science park glasgow strathclyde G20 0SP (1 page) |
22 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 6,11, kelvin campus maryhill road west of scotland science park glasgow strathclyde G20 0SP (1 page) |
22 July 2009 | Director appointed phillippe palomba (2 pages) |
22 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Director appointed phillippe palomba (2 pages) |
22 July 2009 | Resolutions
|
7 July 2009 | Ad 07/07/09\gbp si 3@1=3\gbp ic 1/4\ (1 page) |
7 July 2009 | Ad 07/07/09\gbp si 3@1=3\gbp ic 1/4\ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 3/1, 72 braeside street glasgow G20 6RJ uk (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 3/1, 72 braeside street glasgow G20 6RJ uk (1 page) |
26 August 2008 | Incorporation (13 pages) |
26 August 2008 | Incorporation (13 pages) |