Glasgow
G2 6NU
Scotland
Director Name | Mr Paul Robert Edward Brooks |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Secretary Name | Mr Paul Robert Brooks |
---|---|
Status | Resigned |
Appointed | 21 April 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2022 | Termination of appointment of Paul Robert Brooks as a director on 23 December 2020 (1 page) |
14 January 2022 | Cessation of Ccl Energy Group Limited as a person with significant control on 23 December 2020 (1 page) |
14 January 2022 | Termination of appointment of Paul Robert Edward Brooks as a director on 23 December 2020 (1 page) |
14 January 2022 | Termination of appointment of Paul Robert Brooks as a secretary on 23 December 2020 (1 page) |
14 January 2022 | Cessation of Pkb Holdings Limited as a person with significant control on 23 December 2020 (1 page) |
12 January 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
26 February 2021 | Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 26 February 2021 (3 pages) |
25 February 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
6 January 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
6 January 2021 | Registered office address changed from 1 Cairn Court East Kilbride Glasgow G74 4NB Scotland to 18 Bothwell Street Glasgow G2 6NU on 6 January 2021 (2 pages) |
29 December 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
13 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
6 May 2019 | Change of details for Ccl Energy Group Limited as a person with significant control on 6 May 2019 (2 pages) |
6 May 2019 | Change of details for Pkb Holdings Limited as a person with significant control on 6 May 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from Gordon Ferguson & Co, Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF United Kingdom to 1 Cairn Court East Kilbride Glasgow G74 4NB on 14 February 2019 (1 page) |
9 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 May 2018 | Notification of Pkb Holdings Limited as a person with significant control on 6 April 2017 (2 pages) |
2 May 2018 | Change of details for Ccl Energy Group Limited as a person with significant control on 6 April 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
4 May 2017 | Appointment of Mr Paul Robert Brooks as a secretary on 21 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Paul Robert Brooks as a secretary on 21 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul Robert Edward Brooks as a director on 21 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul Robert Edward Brooks as a director on 21 April 2017 (2 pages) |
6 April 2017 | Incorporation Statement of capital on 2017-04-06
|
6 April 2017 | Incorporation Statement of capital on 2017-04-06
|