Company NameBest Energy Limited
Company StatusDissolved
Company NumberSC111357
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)
Previous NamesBonnydale Limited and Business & Employment Skills Training Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Howard Stirling Marshall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 East Castle Avenue
Largs
KA30 8JU
Scotland
Director NameMrs Christine MacDonald Marshall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(7 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 East Castle Avenue
Largs
Ayrshire
KA30 8QQ
Scotland
Secretary NameMrs Christine MacDonald Marshall
NationalityBritish
StatusClosed
Appointed31 August 2000(12 years, 3 months after company formation)
Appointment Duration14 years (closed 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 East Castle Avenue
Largs
Ayrshire
KA30 8QQ
Scotland
Director NameHarry Calder Gunn
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address5 Culzean Place
Kilwinning
Ayrshire
KA13 6TJ
Scotland
Director NameMr Donald Martin Macintyre
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Adams Gate
Barassie
Troon
Ayrshire
KA10 6UD
Scotland
Secretary NameIan George Powney
NationalityBritish
StatusResigned
Appointed03 January 1990(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 05 July 1990)
RoleCompany Director
Correspondence Address19 Park Road
Paisley
Renfrewshire
PA2 6JP
Scotland
Secretary NameMr William Austin Dick
NationalityBritish
StatusResigned
Appointed05 July 1990(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JP
Scotland
Director NameAnne Christina Evans
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 1991)
RoleTraining Manager
Correspondence Address6 Didcup Drive
Stevenson
Ayrshire
KA20 4AF
Scotland
Secretary NameMrs Helen Barbara Marshall
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address42 Morrishill Drive
Beith
Ayrshire
KA15 1LS
Scotland
Director NameAlastair James Mars
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1998)
RoleFinancial Director
Correspondence Address38 Grahamston Park
Barrhead
Glasgow
Renfrewshire
G78 1NJ
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2k at £1G.h. Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£111,886
Cash£35,882
Current Liabilities£6,185

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2014Return of final meeting of voluntary winding up (3 pages)
12 June 2014Return of final meeting of voluntary winding up (3 pages)
12 June 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
12 June 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
27 August 2013Registered office address changed from Watson's Properties Portland Place Heatherhouse Industrial Estate Irvine Ayrshire KA12 8LW Scotland on 27 August 2013 (1 page)
27 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2013Registered office address changed from Watson's Properties Portland Place Heatherhouse Industrial Estate Irvine Ayrshire KA12 8LW Scotland on 27 August 2013 (1 page)
27 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2013Secretary's details changed for Christine Macdonald Howat on 18 October 2012 (1 page)
16 January 2013Director's details changed for Christine Macdonald Howat on 18 October 2012 (2 pages)
16 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 4,241
(5 pages)
16 January 2013Director's details changed for Christine Macdonald Howat on 18 October 2012 (2 pages)
16 January 2013Secretary's details changed for Christine Macdonald Howat on 18 October 2012 (1 page)
16 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 4,241
(5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
5 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
5 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 December 2010Registered office address changed from 20 Eglinton Street Irvine Ayrshire KA12 8AS on 13 December 2010 (1 page)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from 20 Eglinton Street Irvine Ayrshire KA12 8AS on 13 December 2010 (1 page)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-06
(1 page)
27 October 2010Company name changed business & employment skills training LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(4 pages)
27 October 2010Company name changed business & employment skills training LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(4 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-06
(1 page)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
5 January 2010Director's details changed for Christine Macdonald Howat on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Christine Macdonald Howat on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Macdonald Howat on 5 January 2010 (2 pages)
23 December 2008Director and secretary's change of particulars / christine howat / 23/12/2008 (1 page)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 December 2008Director and secretary's change of particulars / christine howat / 23/12/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
13 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
25 August 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
15 July 2006Dec mort/charge * (2 pages)
15 July 2006Dec mort/charge * (2 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
21 December 2005Return made up to 12/12/05; full list of members (2 pages)
21 December 2005Return made up to 12/12/05; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
17 January 2005Return made up to 21/12/04; full list of members (5 pages)
17 January 2005Return made up to 21/12/04; full list of members (5 pages)
2 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
2 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
23 December 2003Return made up to 21/12/03; full list of members (7 pages)
23 December 2003Return made up to 21/12/03; full list of members (7 pages)
8 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
8 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
7 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Accounts for a small company made up to 31 August 2002 (8 pages)
28 November 2002Accounts for a small company made up to 31 August 2002 (8 pages)
20 December 2001Return made up to 21/12/01; full list of members (6 pages)
20 December 2001Return made up to 21/12/01; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
13 August 2001Auditor's resignation (1 page)
13 August 2001Auditor's resignation (1 page)
14 December 2000Return made up to 21/12/00; full list of members (6 pages)
14 December 2000Return made up to 21/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 August 2000 (18 pages)
1 November 2000Full accounts made up to 31 August 2000 (18 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
16 December 1999Full accounts made up to 31 August 1999 (18 pages)
16 December 1999Full accounts made up to 31 August 1999 (18 pages)
8 December 1999Return made up to 21/12/99; full list of members (6 pages)
8 December 1999Return made up to 21/12/99; full list of members (6 pages)
10 December 1998Return made up to 21/12/98; full list of members (6 pages)
10 December 1998Return made up to 21/12/98; full list of members (6 pages)
7 December 1998Full accounts made up to 31 August 1998 (18 pages)
7 December 1998Full accounts made up to 31 August 1998 (18 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
4 January 1998Full accounts made up to 31 August 1997 (18 pages)
4 January 1998Full accounts made up to 31 August 1997 (18 pages)
18 December 1997Return made up to 21/12/97; no change of members (4 pages)
18 December 1997Return made up to 21/12/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 August 1996 (17 pages)
17 April 1997Full accounts made up to 31 August 1996 (17 pages)
23 December 1996Return made up to 21/12/96; no change of members (4 pages)
23 December 1996Return made up to 21/12/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 August 1995 (17 pages)
19 April 1996Full accounts made up to 31 August 1995 (17 pages)
21 December 1995Return made up to 21/12/95; full list of members (6 pages)
21 December 1995Return made up to 21/12/95; full list of members (6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
6 September 1995£ ic 7756/4241 07/08/95 £ sr 3515@1=3515 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995£ ic 7756/4241 07/08/95 £ sr 3515@1=3515 (1 page)
6 September 1995New director appointed (2 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(36 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(36 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 November 1994Partic of mort/charge * (3 pages)
17 November 1994Partic of mort/charge * (3 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 November 1992Memorandum and Articles of Association (1 page)
17 November 1992Memorandum and Articles of Association (1 page)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1992Partic of mort/charge 1359 (3 pages)
16 January 1992Partic of mort/charge 1359 (3 pages)
12 April 1990Memorandum and Articles of Association (20 pages)
12 April 1990Memorandum and Articles of Association (20 pages)