UKBizDB.co.uk

GLOBAL ENERGY PARTNERSHIP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Energy Partnership Ltd. The company was founded 5 years ago and was given the registration number SC620760. The firm's registered office is in MONTROSE. You can find them at 12 Traill Drive, , Montrose, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL ENERGY PARTNERSHIP LTD
Company Number:SC620760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12 Traill Drive, Montrose, Scotland, DD10 8SW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pinsent Masons Llp, 13, Queens Road, Aberdeen, United Kingdom, AB15 4YL

Director02 March 2020Active
12, Traill Drive, Montrose, Scotland, DD10 8SW

Director22 September 2022Active
The Mount, 16 Mount Road, Montrose, Scotland, DD10 8NT

Director11 February 2019Active
12, Traill Drive, Montrose, Scotland, DD10 8SW

Director17 March 2021Active
12, Traill Drive, Montrose, Scotland, DD10 8SW

Director01 March 2019Active
12, Traill Drive, Montrose, Scotland, DD10 8SW

Director01 March 2019Active

People with Significant Control

Coro Energy Plc
Notified on:17 March 2021
Status:Active
Country of residence:England
Address:C/O Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Carrington
Notified on:02 March 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:12, Traill Drive, Montrose, Scotland, DD10 8SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Glen Hood
Notified on:01 March 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:12, Traill Drive, Montrose, Scotland, DD10 8SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Bradford
Notified on:11 February 2019
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:The Mount, 16 Mount Road, Montrose, Scotland, DD10 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-06Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Change account reference date company current shortened.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Resolution

Resolution.

Download
2021-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.