Based in Inverness, Corrimony Energy Ltd was established in 2009. Currently we aren't aware of the number of employees at the this company. This organisation has 5 directors listed as Begley, Colin Alexander, Girvan, John Michael, Kirk, Andrew Graeme, Girvan, Linda Jane, Sutherland, Joanna Agnes, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGLEY, Colin Alexander | 31 March 2020 | - | 1 |
GIRVAN, John Michael | 01 May 2009 | - | 1 |
KIRK, Andrew Graeme | 31 March 2020 | - | 1 |
GIRVAN, Linda Jane | 01 December 2010 | 31 March 2020 | 1 |
SUTHERLAND, Joanna Agnes, Dr | 15 March 2012 | 31 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 18 April 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
RESOLUTIONS - N/A | 05 June 2017 | |
SH01 - Return of Allotment of shares | 05 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 05 June 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 06 May 2017 | |
MR01 - N/A | 20 March 2017 | |
466(Scot) - N/A | 11 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR01 - N/A | 07 March 2017 | |
MR01 - N/A | 07 March 2017 | |
MR01 - N/A | 07 March 2017 | |
RP04AR01 - N/A | 24 February 2017 | |
RP04AR01 - N/A | 24 February 2017 | |
RP04AR01 - N/A | 24 February 2017 | |
RP04AR01 - N/A | 24 February 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 25 November 2015 | |
MR05 - N/A | 28 July 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AA01 - Change of accounting reference date | 10 June 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 03 December 2013 | |
MR01 - N/A | 17 July 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 June 2012 | |
SH01 - Return of Allotment of shares | 31 May 2012 | |
466(Scot) - N/A | 31 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 May 2012 | |
RESOLUTIONS - N/A | 30 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 May 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 11 May 2011 | |
SH01 - Return of Allotment of shares | 21 January 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AD01 - Change of registered office address | 15 October 2009 | |
NEWINC - New incorporation documents | 01 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2017 | Outstanding |
N/A |
A registered charge | 06 March 2017 | Outstanding |
N/A |
A registered charge | 02 March 2017 | Outstanding |
N/A |
A registered charge | 02 March 2017 | Outstanding |
N/A |
A registered charge | 08 July 2013 | Fully Satisfied |
N/A |
Standard security | 30 May 2012 | Fully Satisfied |
N/A |
Standard security | 30 May 2012 | Fully Satisfied |
N/A |
Standard security | 30 May 2012 | Fully Satisfied |
N/A |
Standard security | 30 May 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 25 May 2012 | Fully Satisfied |
N/A |
Floating charge | 25 May 2012 | Outstanding |
N/A |