Crosslee
Houston
Renfrewshire
Secretary Name | Tom Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 July 2015) |
Role | Company Director |
Correspondence Address | Unit A East Fulton Darluith Road Linwood Renfrewshire PA3 3TP Scotland |
Director Name | John Brian Hulton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Gardenston Street Laurencekirk AB30 1UG Scotland |
Director Name | Ms Mary Stephen Hulton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Gardenston Street Laurencekirk Kincardineshire AB30 1UG Scotland |
Secretary Name | Ms Mary Stephen Hulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Gardenston Street Laurencekirk Kincardineshire AB30 1UG Scotland |
Director Name | Mr Kim William Rose |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Fulton Darluith Road Linwood Renfrewshire PA3 3TP Scotland |
Director Name | Gordon Bradford |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Commercial Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, East Fulton Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland |
Director Name | Mr Gordon Robertson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit A, East Fulton Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland |
Director Name | Mr John Hendry Conway |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | East Fulton Darluith Road Linwood Renfrewshire PA3 3TP Scotland |
Director Name | Mr Vincent Andrew Moore |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2014) |
Role | Directot |
Country of Residence | Scotland |
Correspondence Address | Easter Dullatur House Dullatur Glasgow G68 0AB Scotland |
Director Name | Mrs Catherine Fitzpatrick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Roman Hill Road Clydebank Dunbartonshire G81 6PB Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.solarpowerscotland.co.uk |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
56k at £1 | Michael Fennell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,512 |
Cash | £3,890 |
Current Liabilities | £804,488 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Notice of final meeting of creditors (2 pages) |
8 April 2015 | Notice of final meeting of creditors (2 pages) |
2 June 2014 | Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 June 2014 (2 pages) |
27 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 April 2014 | Notice of winding up order (1 page) |
29 April 2014 | Court order notice of winding up (1 page) |
29 April 2014 | Notice of winding up order (1 page) |
29 April 2014 | Court order notice of winding up (1 page) |
4 April 2014 | Appointment of a provisional liquidator (1 page) |
4 April 2014 | Appointment of a provisional liquidator (1 page) |
3 March 2014 | Termination of appointment of Catherine Fitzpatrick as a director (1 page) |
3 March 2014 | Termination of appointment of Catherine Fitzpatrick as a director (1 page) |
24 February 2014 | Termination of appointment of Vincent Moore as a director (1 page) |
24 February 2014 | Termination of appointment of Vincent Moore as a director (1 page) |
28 January 2014 | Appointment of Mr Vincent Moore as a director
|
28 January 2014 | Appointment of Mr Vincent Moore as a director
|
7 January 2014 | Appointment of Mrs Catherine Fitzpatrick as a director (2 pages) |
7 January 2014 | Appointment of Mrs Catherine Fitzpatrick as a director (2 pages) |
18 November 2013 | Termination of appointment of John Conway as a director (1 page) |
18 November 2013 | Termination of appointment of John Conway as a director (1 page) |
25 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
23 July 2013 | Resolutions
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Gordon Bradford as a director (2 pages) |
11 January 2013 | Termination of appointment of Gordon Bradford as a director (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 May 2012 | Termination of appointment of Gordon Robertson as a director (2 pages) |
28 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Termination of appointment of Gordon Robertson as a director (2 pages) |
10 February 2012 | Appointment of John Hendry Conway as a director (3 pages) |
10 February 2012 | Appointment of John Hendry Conway as a director (3 pages) |
31 January 2012 | Appointment of Gordon Bradford as a director (3 pages) |
31 January 2012 | Appointment of Mr Gordon Robertson as a director (3 pages) |
31 January 2012 | Appointment of Mr Gordon Robertson as a director (3 pages) |
31 January 2012 | Appointment of Gordon Bradford as a director (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 November 2011 | Termination of appointment of Kim Rose as a director (1 page) |
16 November 2011 | Termination of appointment of Kim Rose as a director (1 page) |
12 August 2011 | Appointment of Kim William Rose as a director (3 pages) |
12 August 2011 | Appointment of Kim William Rose as a director (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 June 2010 | Appointment of Tom Bird as a secretary (3 pages) |
23 June 2010 | Termination of appointment of Mary Hulton as a secretary (2 pages) |
23 June 2010 | Appointment of Tom Bird as a secretary (3 pages) |
23 June 2010 | Termination of appointment of Mary Hulton as a secretary (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
16 November 2009 | Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
16 November 2009 | Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
2 November 2009 | Registered office address changed from Unit a East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Unit a East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Unit a East Fulton Darluith Road Linwood Renfrewshire PA3 3TP on 2 November 2009 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 1, bridgend bridge street montrose angus DD10 8AJ united kingdom (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 1, bridgend bridge street montrose angus DD10 8AJ united kingdom (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 April 2009 | Appointment terminated director john hulton (1 page) |
15 April 2009 | Appointment terminated director john hulton (1 page) |
15 April 2009 | Appointment terminated director mary hulton (2 pages) |
15 April 2009 | Appointment terminated director mary hulton (2 pages) |
2 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 March 2009 | Ad 24/02/09\gbp si 66@1=66\gbp ic 34/100\ (2 pages) |
25 March 2009 | Ad 10/02/09\gbp si 32@1=32\gbp ic 2/34\ (2 pages) |
25 March 2009 | Ad 24/02/09\gbp si 66@1=66\gbp ic 34/100\ (2 pages) |
25 March 2009 | Ad 10/02/09\gbp si 32@1=32\gbp ic 2/34\ (2 pages) |
10 March 2009 | Director appointed michael richard fennell (1 page) |
10 March 2009 | Director appointed michael richard fennell (1 page) |
17 November 2008 | Director and secretary's change of particulars / mary haddick / 13/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / mary haddick / 13/11/2008 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 5 rubislaw terrace aberdeen AB10 1XE (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 5 rubislaw terrace aberdeen AB10 1XE (1 page) |
13 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 1 albert street aberdeen AB25 1XX (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 1 albert street aberdeen AB25 1XX (1 page) |
12 March 2007 | Location of debenture register (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
8 March 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
8 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (17 pages) |
23 February 2005 | Incorporation (17 pages) |