About

Registered Number: SC369646
Date of Incorporation: 04/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 13 Henderson Road, Inverness, IV1 1SN

 

Based in Inverness, Global Energy (Holdings) Ltd was established in 2009, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, John Angus 24 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, James Donald 27 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
GUARANTEE2 - N/A 24 January 2020
PARENT_ACC - N/A 10 January 2020
AGREEMENT2 - N/A 10 January 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 27 December 2018
PARENT_ACC - N/A 27 December 2018
AGREEMENT2 - N/A 27 December 2018
GUARANTEE2 - N/A 27 December 2018
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 27 December 2017
PARENT_ACC - N/A 27 December 2017
AGREEMENT2 - N/A 27 December 2017
GUARANTEE2 - N/A 27 December 2017
PSC05 - N/A 14 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
CS01 - N/A 16 December 2016
AUD - Auditor's letter of resignation 18 May 2016
AA - Annual Accounts 18 January 2016
PARENT_ACC - N/A 18 January 2016
GUARANTEE2 - N/A 18 January 2016
AGREEMENT2 - N/A 23 December 2015
AR01 - Annual Return 16 December 2015
CERTNM - Change of name certificate 07 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 December 2013
MR05 - N/A 15 October 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 December 2012
AP03 - Appointment of secretary 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 December 2010
CERTNM - Change of name certificate 13 August 2010
RESOLUTIONS - N/A 13 August 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 April 2010
MEM/ARTS - N/A 14 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
AD01 - Change of registered office address 13 January 2010
AA01 - Change of accounting reference date 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
CERTNM - Change of name certificate 08 December 2009
RESOLUTIONS - N/A 08 December 2009
NEWINC - New incorporation documents 04 December 2009

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.