Company NameSparks Energy Conservation Limited
Company StatusDissolved
Company NumberSC116139
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Tracy Borland
StatusClosed
Appointed21 August 2017(28 years, 6 months after company formation)
Appointment Duration9 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressMorris & Young 6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed13 February 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameAlexander Clark Kirk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBon Accord, D1/21 Vila Sol
Morsadinhos, Alio Do Semino
8125 Vilamoura
Algarve
Portugal
Secretary NameAlexander Clark Kirk
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years after company formation)
Appointment Duration2 years (resigned 13 February 1993)
RoleCompany Director
Correspondence AddressCasa Casal Feliz: C1/22: Vila Sol
Vilamoura
Algarve
8125
Secretary NameLesley Argo
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressGlenshiel
5 Rorandle
Monymusk
Aberdeenshire
AB51 7JL
Scotland
Secretary NameMrs Maureen Parker
NationalityBritish
StatusResigned
Appointed28 February 1997(8 years after company formation)
Appointment Duration10 years, 9 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address25d Dee Street
Aberdeen
Aberdeenshire
AB11 6AW
Scotland
Secretary NameAlexander Clark Kirk
NationalityBritish
StatusResigned
Appointed03 December 2007(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBon Accord, D1/21 Vila Sol
Morsadinhos, Alio Do Semino
8125 Vilamoura
Algarve
Portugal
Director NameMr Paul Alan Goodchild
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2014(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Paul Alan Goodchild
StatusResigned
Appointed16 September 2014(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2017)
RoleCompany Director
Correspondence AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland

Location

Registered AddressBroadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Termination of appointment of Paul Alan Goodchild as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Paul Alan Goodchild as a director on 1 September 2017 (1 page)
21 August 2017Termination of appointment of Paul Alan Goodchild as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Tracy Borland as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Paul Alan Goodchild as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Tracy Borland as a secretary on 21 August 2017 (2 pages)
20 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
28 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(3 pages)
28 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(3 pages)
28 February 2016Termination of appointment of Alexander Clark Kirk as a director on 16 November 2014 (1 page)
28 February 2016Termination of appointment of Alexander Clark Kirk as a secretary on 16 September 2014 (1 page)
28 February 2016Appointment of Mr Paul Alan Goodchild as a director on 16 September 2014 (2 pages)
28 February 2016Appointment of Mr Paul Alan Goodchild as a director on 16 September 2014 (2 pages)
28 February 2016Appointment of Mr Paul Alan Goodchild as a secretary on 16 September 2014 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 February 2016Termination of appointment of Alexander Clark Kirk as a secretary on 16 September 2014 (1 page)
28 February 2016Termination of appointment of Alexander Clark Kirk as a director on 16 November 2014 (1 page)
28 February 2016Appointment of Mr Paul Alan Goodchild as a secretary on 16 September 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 April 2009Director's change of particulars / alexander kirk / 01/01/2009 (1 page)
30 April 2009Return made up to 13/02/09; full list of members (3 pages)
30 April 2009Return made up to 13/02/09; full list of members (3 pages)
30 April 2009Director's change of particulars / alexander kirk / 01/01/2009 (1 page)
1 April 2008Return made up to 13/02/08; full list of members (3 pages)
1 April 2008Return made up to 13/02/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
13 March 2007Return made up to 13/02/07; full list of members (6 pages)
13 March 2007Return made up to 13/02/07; full list of members (6 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006Return made up to 13/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2006Return made up to 13/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 February 2004Return made up to 13/02/04; full list of members (6 pages)
18 February 2004Return made up to 13/02/04; full list of members (6 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 February 2002Return made up to 13/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2002Return made up to 13/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 1999Return made up to 13/02/99; no change of members (4 pages)
22 February 1999Return made up to 13/02/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 March 1998Return made up to 13/02/98; no change of members (4 pages)
12 March 1998Return made up to 13/02/98; no change of members (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 13/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
11 March 1997Return made up to 13/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Return made up to 13/02/96; no change of members (4 pages)
10 April 1996Return made up to 13/02/96; no change of members (4 pages)
20 April 1995Return made up to 13/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1995Return made up to 13/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)