Company NameGEP Domestic Ltd
Company StatusDissolved
Company NumberSC303658
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameGEP Energy Advisers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Emma Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleSenior Energy Consultant
Country of ResidenceScotland
Correspondence Address11 Albany Street
Edinburgh
EH1 3PY
Scotland
Secretary NameMrs Emma Hutchinson
NationalityBritish
StatusClosed
Appointed20 February 2008(1 year, 8 months after company formation)
Appointment Duration8 years (closed 01 March 2016)
RoleSenior Energy Consultant
Country of ResidenceScotland
Correspondence Address11 Albany Street
Edinburgh
EH1 3PY
Scotland
Director NameMr Glyn John Mountford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Belmont Gardens
Murrayfield
Edinburgh
EH12 6JD
Scotland
Director NameMr Glyn John Mountford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleSenior Energy Consultant
Country of ResidenceScotland
Correspondence Address46 Belmont Gardens
Murrayfield
Edinburgh
EH12 6JD
Scotland
Secretary NameMr Glyn John Mountford
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Belmont Gardens
Murrayfield
Edinburgh
EH12 6JD
Scotland
Director NameMr John Stuart Nangle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2008)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressJackdawes
Beauworth
Alresford
Hants
SO24 0NY
Secretary NameMr John Stuart Nangle
NationalityBritish
StatusResigned
Appointed30 October 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2008)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressJackdawes
Beauworth
Alresford
Hants
SO24 0NY
Director NameMr Glyn John Mountford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 20 October 2008)
RoleSenior Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Belmont Gardens
Murrayfield
Edinburgh
EH12 6JD
Scotland
Director NameMr Miles McCallum Hutchinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2009)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSwinburn House Spittal Farm
Skirling
Biggar
Lanarkshire
ML12 6HB
Scotland
Director NameMr Kevin Jeremy Hirons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2010)
RoleEnergy Assessor
Correspondence Address49 Moray Avenue
Dunbar
East Lothian
EH42 1QG
Scotland

Location

Registered Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Green Energy Partners (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
2 March 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
2 March 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
31 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
17 November 2010Registered office address changed from 19 Albany Street Edinburgh Midlothian EH1 3QN United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 19 Albany Street Edinburgh Midlothian EH1 3QN United Kingdom on 17 November 2010 (1 page)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 August 2010Termination of appointment of Kevin Hirons as a director (1 page)
16 August 2010Termination of appointment of Kevin Hirons as a director (1 page)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 June 2009Registered office changed on 30/06/2009 from 19 albany street edinburgh EH1 3QN united kingdom (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 19 albany street edinburgh EH1 3QN united kingdom (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of debenture register (1 page)
7 April 2009Company name changed gep energy advisers LIMITED\certificate issued on 07/04/09 (3 pages)
7 April 2009Company name changed gep energy advisers LIMITED\certificate issued on 07/04/09 (3 pages)
3 April 2009Director appointed mr kevin jeremy hirons (1 page)
3 April 2009Director appointed mr glyn mountford (1 page)
3 April 2009Director appointed mr glyn mountford (1 page)
3 April 2009Director appointed mr kevin jeremy hirons (1 page)
2 April 2009Appointment terminated director miles hutchinson (1 page)
2 April 2009Appointment terminated director miles hutchinson (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Registered office changed on 18/12/2008 from 17 corstorphine road edinburgh EH12 6DD (1 page)
18 December 2008Registered office changed on 18/12/2008 from 17 corstorphine road edinburgh EH12 6DD (1 page)
23 October 2008Director appointed mr miles hutchinson (1 page)
23 October 2008Director appointed mr miles hutchinson (1 page)
21 October 2008Appointment terminated director glyn mountford (1 page)
21 October 2008Appointment terminated director glyn mountford (1 page)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
3 April 2008Appointment terminated director john nangle (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Appointment terminated director john nangle (1 page)
3 April 2008Secretary appointed mrs. Emma hutchinson (1 page)
3 April 2008Secretary appointed mrs. Emma hutchinson (1 page)
3 April 2008Location of register of members (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: 11 albany street edinburgh EH1 3PY (1 page)
20 February 2008Registered office changed on 20/02/08 from: 11 albany street edinburgh EH1 3PY (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 July 2007Ad 09/06/06--------- £ si 200@1=200 (1 page)
10 July 2007Return made up to 09/06/07; full list of members (2 pages)
10 July 2007Ad 09/06/06--------- £ si 200@1=200 (1 page)
10 July 2007Return made up to 09/06/07; full list of members (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)