About

Registered Number: SC189200
Date of Incorporation: 09/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: European Technical Centre, Cardenden, Fife, KY5 0HP

 

Founded in 1998, Churchill Energy Ltd have registered office in Cardenden in Fife. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 07 January 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 24 November 2018
AA - Annual Accounts 24 November 2018
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 August 2016
CERTNM - Change of name certificate 23 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 09 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 September 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 09 December 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 12 February 2002
AA - Annual Accounts 12 February 2002
363a - Annual Return 23 October 2001
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
AA - Annual Accounts 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
363a - Annual Return 14 September 2000
363a - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
CERTNM - Change of name certificate 09 November 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.