About

Registered Number: SC404328
Date of Incorporation: 28/07/2011 (12 years and 9 months ago)
Company Status: Liquidation
Registered Address: 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

 

Based in Edinburgh, London & Cambridge Energy Ltd was registered on 28 July 2011, it's status in the Companies House registry is set to "Liquidation". The company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALISBURY, Tracey Jayne 14 June 2016 03 November 2017 1

Filing History

Document Type Date
LIQ13(Scot) - N/A 09 September 2020
TM01 - Termination of appointment of director 04 February 2020
RESOLUTIONS - N/A 20 September 2019
AD01 - Change of registered office address 20 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
MR04 - N/A 05 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 September 2018
RESOLUTIONS - N/A 17 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
PSC05 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
AD01 - Change of registered office address 06 November 2017
AP01 - Appointment of director 06 November 2017
AP04 - Appointment of corporate secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 30 September 2017
PSC05 - N/A 08 August 2017
PSC05 - N/A 08 August 2017
PSC05 - N/A 03 August 2017
PSC05 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 26 July 2016
AP03 - Appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
MR01 - N/A 09 March 2016
MR01 - N/A 07 March 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 July 2014
MR01 - N/A 03 February 2014
MR01 - N/A 11 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 22 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 April 2013
RESOLUTIONS - N/A 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
AA01 - Change of accounting reference date 02 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
SH01 - Return of Allotment of shares 28 September 2012
CERTNM - Change of name certificate 03 September 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AD01 - Change of registered office address 19 June 2012
NEWINC - New incorporation documents 28 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Fully Satisfied

N/A

A registered charge 04 March 2016 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.