Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Director Name | Mr Dacre Wyn Purchase |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Station View Dalmeny South Queensferry EH30 9DA Scotland |
Secretary Name | Mr Peter Joseph Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Mr Andrew Howard Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Andrew Howard Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2010) |
Role | Finance Director |
Country of Residence | Gb-Sct |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Alan John Somerville |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Donald Oag Nicolson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 November 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Castlebridge Business Park Gartlove Alloa FK10 3PZ Scotland |
Director Name | Mr Roderick William Mathers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | pbsportal.southlanarkshire.gov.uk |
---|
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Srgh LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Notice of final meeting of creditors (3 pages) |
7 July 2014 | Notice of final meeting of creditors (3 pages) |
18 November 2013 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
13 November 2013 | Termination of appointment of Roderick Mathers as a director (1 page) |
13 November 2013 | Termination of appointment of Roderick Mathers as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Foster as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Foster as a director (1 page) |
5 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Castlebridge Business Park Gartlove Alloa FK10 3PZ on 5 September 2013 (2 pages) |
2 September 2013 | Court order notice of winding up (1 page) |
2 September 2013 | Notice of winding up order (1 page) |
2 September 2013 | Notice of winding up order (1 page) |
2 September 2013 | Court order notice of winding up (1 page) |
15 February 2013 | Appointment of Mr Andrew Howard Foster as a director (2 pages) |
15 February 2013 | Director's details changed for Mr Andrew Howard Foster on 15 February 2013 (2 pages) |
15 February 2013 | Appointment of Mr Andrew Howard Foster as a director (2 pages) |
15 February 2013 | Director's details changed for Mr Andrew Howard Foster on 15 February 2013 (2 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
22 August 2012 | Termination of appointment of Andrew Foster as a director (1 page) |
22 August 2012 | Termination of appointment of Andrew Foster as a director (1 page) |
7 December 2011 | Full accounts made up to 26 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 26 March 2011 (12 pages) |
25 November 2011 | Termination of appointment of Donald Nicolson as a director (1 page) |
25 November 2011 | Termination of appointment of Donald Nicolson as a director (1 page) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Appointment of Mr Roderick William Mathers as a director (2 pages) |
17 December 2010 | Appointment of Mr Roderick William Mathers as a director (2 pages) |
17 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Appointment of Mr Donald Oag Nicolson as a director (2 pages) |
26 November 2010 | Appointment of Mr Donald Oag Nicolson as a director (2 pages) |
27 October 2010 | Termination of appointment of Alan Somerville as a director (1 page) |
27 October 2010 | Termination of appointment of Nicholas Guest as a director (1 page) |
27 October 2010 | Termination of appointment of Nicholas Guest as a director (1 page) |
27 October 2010 | Termination of appointment of Alan Somerville as a director (1 page) |
5 October 2010 | Total exemption full accounts made up to 27 March 2010 (13 pages) |
5 October 2010 | Total exemption full accounts made up to 27 March 2010 (13 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
6 April 2010 | Alterations to floating charge 3 (11 pages) |
6 April 2010 | Alterations to floating charge 3 (11 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
30 December 2009 | Full accounts made up to 28 March 2009 (12 pages) |
30 December 2009 | Full accounts made up to 28 March 2009 (12 pages) |
5 November 2009 | Director's details changed for Mr. Alan John Somerville on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nicholas Leigh Guest on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Howard Foster on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Peter Joseph Ferguson on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Nicholas Leigh Guest on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Andrew Howard Foster on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Peter Joseph Ferguson on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Andrew Howard Foster on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Alan John Somerville on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Peter Joseph Ferguson on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr. Alan John Somerville on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nicholas Leigh Guest on 5 November 2009 (2 pages) |
15 January 2009 | Full accounts made up to 29 March 2008 (10 pages) |
15 January 2009 | Full accounts made up to 29 March 2008 (10 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 July 2008 | Director appointed miss alan john somerville (1 page) |
10 July 2008 | Director's change of particulars / alan somerville / 10/07/2008 (2 pages) |
10 July 2008 | Director's change of particulars / alan somerville / 10/07/2008 (2 pages) |
10 July 2008 | Director appointed miss alan john somerville (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
25 January 2008 | Full accounts made up to 24 March 2007 (11 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (11 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
4 January 2008 | Alterations to a floating charge (19 pages) |
27 December 2007 | Partic of mort/charge * (6 pages) |
27 December 2007 | Alterations to a floating charge (12 pages) |
27 December 2007 | Partic of mort/charge * (6 pages) |
27 December 2007 | Alterations to a floating charge (12 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
20 April 2007 | Alterations to a floating charge (9 pages) |
20 April 2007 | Alterations to a floating charge (9 pages) |
9 January 2007 | Partic of mort/charge * (7 pages) |
9 January 2007 | Partic of mort/charge * (7 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
18 December 2006 | New secretary appointed (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
26 May 2006 | Company name changed G2 energy LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed G2 energy LIMITED\certificate issued on 26/05/06 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
12 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 July 2003 | Company name changed first energy resources LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed first energy resources LIMITED\certificate issued on 28/07/03 (2 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
6 December 2002 | Company name changed hms (445) LIMITED\certificate issued on 06/12/02 (2 pages) |
6 December 2002 | Company name changed hms (445) LIMITED\certificate issued on 06/12/02 (2 pages) |
29 October 2002 | Incorporation (24 pages) |
29 October 2002 | Incorporation (24 pages) |