About

Registered Number: SC306402
Date of Incorporation: 07/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 65 Rodney Street, Glasgow, Strathclyde, G4 9SQ

 

Based in Glasgow, Strathclyde, Cyrus Energy Ltd was established in 2006. We don't know the number of employees at the company. The current directors of this company are listed as Mcgregor, Ruary, Stewart, Alan Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Ruary 17 October 2006 30 June 2008 1
STEWART, Alan Kenneth 17 October 2006 03 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 10 August 2011
AAMD - Amended Accounts 11 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 27 August 2007
410(Scot) - N/A 09 March 2007
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2006
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
CERTNM - Change of name certificate 10 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.