This company is commonly known as Earthgen Ltd. The company was founded 16 years ago and was given the registration number SC333593. The firm's registered office is in LAUDER. You can find them at 2 The Granary, Netherhowden, Oxton, Lauder, Berwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | EARTHGEN LTD |
---|---|---|
Company Number | : | SC333593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 The Granary, Netherhowden, Oxton, Lauder, Berwickshire, TD2 6PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Granary, Netherhowden, Oxton, TD2 6PR | Secretary | 07 November 2007 | Active |
2 The Granary, Netherhowden, Oxton, Scotland, TD2 6PR | Director | 20 May 2014 | Active |
170 Mid Stocket Road, Aberdeen, United Kingdom, AB15 5HS | Director | 06 February 2015 | Active |
2 The Granary, Netherhowden, Oxton, TD2 6PR | Director | 07 November 2007 | Active |
Mrs Shirley Williamson | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 170 Mid Stocket Road, Aberdeen, United Kingdom, AB15 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-27 | Dissolution | Dissolution application strike off company. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.