Edinburgh
EH1 3PY
Scotland
Secretary Name | Mrs Emma Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 years (closed 01 March 2016) |
Role | Senior Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Albany Street Edinburgh EH1 3PY Scotland |
Director Name | Mr Glyn John Mountford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Belmont Gardens Murrayfield Edinburgh EH12 6JD Scotland |
Director Name | Mr Glyn John Mountford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Senior Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 46 Belmont Gardens Murrayfield Edinburgh EH12 6JD Scotland |
Secretary Name | Mr Glyn John Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Belmont Gardens Murrayfield Edinburgh EH12 6JD Scotland |
Director Name | Mr John Stuart Nangle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2008) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Jackdawes Beauworth Alresford Hants SO24 0NY |
Secretary Name | Mr John Stuart Nangle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2008) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Jackdawes Beauworth Alresford Hants SO24 0NY |
Director Name | Mr Glyn John Mountford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 20 October 2008) |
Role | Senior Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Belmont Gardens Murrayfield Edinburgh EH12 6JD Scotland |
Director Name | Mr Miles McCallum Hutchinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2009) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Swinburn House Spittal Farm Skirling Biggar Lanarkshire ML12 6HB Scotland |
Director Name | Mr Kevin Jeremy Hirons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2010) |
Role | Energy Assessor |
Correspondence Address | 49 Moray Avenue Dunbar East Lothian EH42 1QG Scotland |
Registered Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Green Energy Partners (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Registered office address changed from 19 Albany Street Edinburgh Midlothian EH1 3QN United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 19 Albany Street Edinburgh Midlothian EH1 3QN United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Termination of appointment of Kevin Hirons as a director (1 page) |
16 August 2010 | Termination of appointment of Kevin Hirons as a director (1 page) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 19 albany street edinburgh EH1 3QN united kingdom (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 19 albany street edinburgh EH1 3QN united kingdom (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Location of debenture register (1 page) |
7 April 2009 | Company name changed gep energy advisers LIMITED\certificate issued on 07/04/09 (3 pages) |
7 April 2009 | Company name changed gep energy advisers LIMITED\certificate issued on 07/04/09 (3 pages) |
3 April 2009 | Director appointed mr kevin jeremy hirons (1 page) |
3 April 2009 | Director appointed mr glyn mountford (1 page) |
3 April 2009 | Director appointed mr glyn mountford (1 page) |
3 April 2009 | Director appointed mr kevin jeremy hirons (1 page) |
2 April 2009 | Appointment terminated director miles hutchinson (1 page) |
2 April 2009 | Appointment terminated director miles hutchinson (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 17 corstorphine road edinburgh EH12 6DD (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 17 corstorphine road edinburgh EH12 6DD (1 page) |
23 October 2008 | Director appointed mr miles hutchinson (1 page) |
23 October 2008 | Director appointed mr miles hutchinson (1 page) |
21 October 2008 | Appointment terminated director glyn mountford (1 page) |
21 October 2008 | Appointment terminated director glyn mountford (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director john nangle (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Appointment terminated director john nangle (1 page) |
3 April 2008 | Secretary appointed mrs. Emma hutchinson (1 page) |
3 April 2008 | Secretary appointed mrs. Emma hutchinson (1 page) |
3 April 2008 | Location of register of members (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 11 albany street edinburgh EH1 3PY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 11 albany street edinburgh EH1 3PY (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 July 2007 | Ad 09/06/06--------- £ si 200@1=200 (1 page) |
10 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
10 July 2007 | Ad 09/06/06--------- £ si 200@1=200 (1 page) |
10 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Incorporation (17 pages) |
9 June 2006 | Incorporation (17 pages) |