-
PURE ENERGY CENTRE LIMITED - Unit 3, Hagdale Industrial Estate, Baltasound, Unst Shetland, United Kingdom
Company Information
- Company registration number
- SC297219
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3
- Hagdale Industrial Estate
- Baltasound
- Unst Shetland
- ZE2 9DS Unit 3, Hagdale Industrial Estate, Baltasound, Unst Shetland, ZE2 9DS UK
Management
- Managing Directors
- GAZEY, Ross Neville
- Company secretaries
- GAZEY, Ross Neville
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-15
- Age Of Company 2006-02-15 18 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Mr Ross Neville Gazey
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CASTLELAW (NO.627) LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-10-27
- Last Date: 2023-10-13
-
PURE ENERGY CENTRE LIMITED Company Description
- PURE ENERGY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no SC297219. Its current trading status is "live". It was registered 2006-02-15. It was previously called CASTLELAW (NO.627) LIMITED. It has declared SIC or NACE codes as "28990". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at Unit 3 .
Get PURE ENERGY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pure Energy Centre Limited - Unit 3, Hagdale Industrial Estate, Baltasound, Unst Shetland, United Kingdom
- 2006-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PURE ENERGY CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-12) - AA
-
capital-cancellation-shares (2023-09-11) - SH06
-
capital-return-purchase-own-shares (2023-09-11) - SH03
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-18) - AA
-
mortgage-satisfy-charge-full (2021-03-08) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-19) - AA
-
change-to-a-person-with-significant-control (2020-10-13) - PSC04
-
confirmation-statement-with-updates (2020-10-13) - CS01
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-updates (2018-06-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
capital-return-purchase-own-shares (2014-02-24) - SH03
-
capital-cancellation-shares (2014-02-14) - SH06
-
capital-allotment-shares (2014-02-13) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
change-person-director-company-with-change-date (2010-05-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-07) - AA
-
legacy (2009-03-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-08) - 363s
keyboard_arrow_right 2007
-
legacy (2007-05-10) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-06-07) - AA
-
resolution (2007-09-25) - RESOLUTIONS
-
legacy (2007-03-09) - 363a
-
memorandum-articles (2007-09-25) - MEM/ARTS
-
legacy (2007-12-06) - 288c
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-06-13) - CERTNM
-
resolution (2006-06-21) - RESOLUTIONS
-
legacy (2006-06-21) - 88(2)R
-
legacy (2006-06-21) - 287
-
legacy (2006-06-21) - 288a
-
legacy (2006-06-21) - 288b
-
legacy (2006-12-12) - 225
-
legacy (2006-12-12) - 288b
-
legacy (2006-12-12) - 288a
-
incorporation-company (2006-02-15) - NEWINC