Company NameSolar Power Scotland Limited
Company StatusDissolved
Company NumberSC280447
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Richard Fennell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2015)
RoleSales Marketing
Country of ResidenceScotland
Correspondence Address15 Briere Hills Avenue
Crosslee
Houston
Renfrewshire
Secretary NameTom Bird
NationalityBritish
StatusClosed
Appointed27 May 2010(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2015)
RoleCompany Director
Correspondence AddressUnit A East Fulton Darluith Road
Linwood
Renfrewshire
PA3 3TP
Scotland
Director NameJohn Brian Hulton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Gardenston Street
Laurencekirk
AB30 1UG
Scotland
Director NameMs Mary Stephen Hulton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Gardenston Street
Laurencekirk
Kincardineshire
AB30 1UG
Scotland
Secretary NameMs Mary Stephen Hulton
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Gardenston Street
Laurencekirk
Kincardineshire
AB30 1UG
Scotland
Director NameMr Kim William Rose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Fulton Darluith Road
Linwood
Renfrewshire
PA3 3TP
Scotland
Director NameGordon Bradford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCommercial Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, East Fulton Darluith Road
Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Director NameMr Gordon Robertson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit A, East Fulton Darluith Road
Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Director NameMr John Hendry Conway
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressEast Fulton Darluith Road
Linwood
Renfrewshire
PA3 3TP
Scotland
Director NameMr Vincent Andrew Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2014)
RoleDirectot
Country of ResidenceScotland
Correspondence AddressEaster Dullatur House Dullatur
Glasgow
G68 0AB
Scotland
Director NameMrs Catherine Fitzpatrick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Roman Hill Road
Clydebank
Dunbartonshire
G81 6PB
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.solarpowerscotland.co.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

56k at £1Michael Fennell
100.00%
Ordinary

Financials

Year2014
Net Worth£282,512
Cash£3,890
Current Liabilities£804,488

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Notice of final meeting of creditors (2 pages)
8 April 2015Notice of final meeting of creditors (2 pages)
2 June 2014Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014 (2 pages)
27 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
27 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 April 2014Notice of winding up order (1 page)
29 April 2014Court order notice of winding up (1 page)
29 April 2014Notice of winding up order (1 page)
29 April 2014Court order notice of winding up (1 page)
4 April 2014Appointment of a provisional liquidator (1 page)
4 April 2014Appointment of a provisional liquidator (1 page)
3 March 2014Termination of appointment of Catherine Fitzpatrick as a director (1 page)
3 March 2014Termination of appointment of Catherine Fitzpatrick as a director (1 page)
24 February 2014Termination of appointment of Vincent Moore as a director (1 page)
24 February 2014Termination of appointment of Vincent Moore as a director (1 page)
28 January 2014Appointment of Mr Vincent Moore as a director
  • ANNOTATION A second filed AP01 was registered on 27/05/2014.
(2 pages)
28 January 2014Appointment of Mr Vincent Moore as a director
  • ANNOTATION A second filed AP01 was registered on 27/05/2014.
(2 pages)
7 January 2014Appointment of Mrs Catherine Fitzpatrick as a director (2 pages)
7 January 2014Appointment of Mrs Catherine Fitzpatrick as a director (2 pages)
18 November 2013Termination of appointment of John Conway as a director (1 page)
18 November 2013Termination of appointment of John Conway as a director (1 page)
25 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 56,000
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 36,000
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 56,000
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 56,000
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 36,000
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 36,000
(4 pages)
23 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 77,778
(4 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 77,778
(4 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Gordon Bradford as a director (2 pages)
11 January 2013Termination of appointment of Gordon Bradford as a director (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 May 2012Termination of appointment of Gordon Robertson as a director (2 pages)
28 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
28 May 2012Termination of appointment of Gordon Robertson as a director (2 pages)
10 February 2012Appointment of John Hendry Conway as a director (3 pages)
10 February 2012Appointment of John Hendry Conway as a director (3 pages)
31 January 2012Appointment of Gordon Bradford as a director (3 pages)
31 January 2012Appointment of Mr Gordon Robertson as a director (3 pages)
31 January 2012Appointment of Mr Gordon Robertson as a director (3 pages)
31 January 2012Appointment of Gordon Bradford as a director (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2011Termination of appointment of Kim Rose as a director (1 page)
16 November 2011Termination of appointment of Kim Rose as a director (1 page)
12 August 2011Appointment of Kim William Rose as a director (3 pages)
12 August 2011Appointment of Kim William Rose as a director (3 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 June 2010Appointment of Tom Bird as a secretary (3 pages)
23 June 2010Termination of appointment of Mary Hulton as a secretary (2 pages)
23 June 2010Appointment of Tom Bird as a secretary (3 pages)
23 June 2010Termination of appointment of Mary Hulton as a secretary (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,000
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,000
(4 pages)
16 November 2009Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
16 November 2009Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
2 November 2009Registered office address changed from Unit a East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Unit a East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Unit a East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 November 2009 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from unit 1, bridgend bridge street montrose angus DD10 8AJ united kingdom (1 page)
28 September 2009Registered office changed on 28/09/2009 from unit 1, bridgend bridge street montrose angus DD10 8AJ united kingdom (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 April 2009Appointment terminated director john hulton (1 page)
15 April 2009Appointment terminated director john hulton (1 page)
15 April 2009Appointment terminated director mary hulton (2 pages)
15 April 2009Appointment terminated director mary hulton (2 pages)
2 April 2009Return made up to 23/02/09; full list of members (4 pages)
2 April 2009Return made up to 23/02/09; full list of members (4 pages)
25 March 2009Ad 24/02/09\gbp si 66@1=66\gbp ic 34/100\ (2 pages)
25 March 2009Ad 10/02/09\gbp si 32@1=32\gbp ic 2/34\ (2 pages)
25 March 2009Ad 24/02/09\gbp si 66@1=66\gbp ic 34/100\ (2 pages)
25 March 2009Ad 10/02/09\gbp si 32@1=32\gbp ic 2/34\ (2 pages)
10 March 2009Director appointed michael richard fennell (1 page)
10 March 2009Director appointed michael richard fennell (1 page)
17 November 2008Director and secretary's change of particulars / mary haddick / 13/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / mary haddick / 13/11/2008 (1 page)
12 November 2008Registered office changed on 12/11/2008 from 5 rubislaw terrace aberdeen AB10 1XE (1 page)
12 November 2008Registered office changed on 12/11/2008 from 5 rubislaw terrace aberdeen AB10 1XE (1 page)
13 May 2008Return made up to 23/02/08; full list of members (4 pages)
13 May 2008Return made up to 23/02/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Registered office changed on 12/03/07 from: 1 albert street aberdeen AB25 1XX (1 page)
12 March 2007Registered office changed on 12/03/07 from: 1 albert street aberdeen AB25 1XX (1 page)
12 March 2007Location of debenture register (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 March 2006Return made up to 23/02/06; full list of members (2 pages)
9 March 2006Return made up to 23/02/06; full list of members (2 pages)
8 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
8 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
23 February 2005Incorporation (17 pages)
23 February 2005Incorporation (17 pages)