Company NameMRC Energy Limited
Company StatusDissolved
Company NumberSC202258
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2020)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusClosed
Appointed16 July 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Hugh McLean
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Benvoullin Road
Oban
Argyll
PA34 5EF
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameRichard Fergus Tickell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleChief Executive
Correspondence AddressBranxholme, 6 Belford Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5FB
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Wet & Windy Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£210,732
Gross Profit£145,899
Net Worth£557,522
Cash£69,515
Current Liabilities£15,769

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 July 2009Delivered on: 17 July 2009
Satisfied on: 25 May 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at glen dubh, barcaldine, oban, argyll.
Fully Satisfied
27 March 2009Delivered on: 1 April 2009
Satisfied on: 25 January 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 June 2000Delivered on: 30 June 2000
Satisfied on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.3 acres of ground at the river teithill,glen dubh,ardchattan.
Fully Satisfied
14 June 2000Delivered on: 21 June 2000
Satisfied on: 15 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 August 2020Application to strike the company off the register (3 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
19 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 10
(5 pages)
22 December 2017Statement by Directors (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement by Directors (1 page)
22 December 2017Solvency Statement dated 19/12/17 (1 page)
22 December 2017Solvency Statement dated 19/12/17 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 30 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 30 July 2017 (1 page)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,000
(4 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,000
(4 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(4 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(4 pages)
7 April 2015Full accounts made up to 31 December 2014 (16 pages)
7 April 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2014Full accounts made up to 31 December 2013 (16 pages)
22 May 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Joh Alexander Lithgow as a director (2 pages)
1 April 2014Appointment of Mr Joh Alexander Lithgow as a director (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (16 pages)
9 August 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 October 2006Dec mort/charge * (3 pages)
14 October 2006Dec mort/charge * (3 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 12/05/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 12/05/05; full list of members (7 pages)
1 June 2005Return made up to 12/05/05; full list of members (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
23 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 12/05/04; full list of members (8 pages)
27 May 2004Return made up to 12/05/04; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
12 November 2003Alterations to a floating charge (11 pages)
12 November 2003Alterations to a floating charge (11 pages)
12 November 2003Alterations to a floating charge (10 pages)
12 November 2003Alterations to a floating charge (10 pages)
15 August 2003Alterations to a floating charge (11 pages)
15 August 2003Alterations to a floating charge (11 pages)
2 June 2003Return made up to 12/05/03; full list of members (8 pages)
2 June 2003Return made up to 12/05/03; full list of members (8 pages)
31 December 2002Partic of mort/charge * (6 pages)
31 December 2002Partic of mort/charge * (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 December 2001Return made up to 06/12/01; full list of members (7 pages)
7 December 2001Return made up to 06/12/01; full list of members (7 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 January 2001Return made up to 06/12/00; full list of members (7 pages)
8 January 2001Return made up to 06/12/00; full list of members (7 pages)
30 June 2000Partic of mort/charge * (7 pages)
30 June 2000Partic of mort/charge * (7 pages)
21 June 2000Partic of mort/charge * (7 pages)
21 June 2000Partic of mort/charge * (7 pages)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Nc inc already adjusted 05/04/00 (1 page)
19 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Ad 05/04/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 April 2000Ad 05/04/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 April 2000Nc inc already adjusted 05/04/00 (1 page)
30 December 1999New director appointed (4 pages)
30 December 1999New director appointed (4 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New secretary appointed;new director appointed (3 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New secretary appointed;new director appointed (3 pages)
15 December 1999New director appointed (3 pages)
6 December 1999Incorporation (27 pages)
6 December 1999Incorporation (27 pages)