Glasgow
G2 2BX
Scotland
Secretary Name | Mr Peter Mooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mote Hill Hamilton ML3 6EF Scotland |
Director Name | Mr Thomas Christopher Edward Remp |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bourtie House Inverurie AB51 0HN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Stephen Edward Remp 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Remp 50.00% Special |
Year | 2014 |
---|---|
Net Worth | £242,129 |
Cash | £137 |
Current Liabilities | £2,707 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Return of final meeting of voluntary winding up (6 pages) |
11 December 2017 | Return of final meeting of voluntary winding up (6 pages) |
30 May 2017 | Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 30 May 2017 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
30 May 2017 | Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 30 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Unit 13 Beckford Street Business Centre Beckford Street, Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Unit 13 Beckford Street Business Centre Beckford Street, Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stephen Edward Remp on 1 January 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Mr Stephen Edward Remp on 1 January 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 April 2015 | Director's details changed for Mr Stephen Edward Remp on 23 April 2015 (3 pages) |
29 April 2015 | Director's details changed for Mr Stephen Edward Remp on 23 April 2015 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 October 2013 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Termination of appointment of Thomas Remp as a director (2 pages) |
16 May 2012 | Termination of appointment of Thomas Remp as a director (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 January 2012 | Company name changed seawind renewables LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed seawind renewables LIMITED\certificate issued on 20/01/12
|
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 January 2011 | Company name changed mizar resources LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Company name changed mizar resources LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Thomas Christopher Edward Remp on 2 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Thomas Christopher Edward Remp on 2 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Thomas Christopher Edward Remp on 2 October 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 22 mote hill hamilton ML3 6EF (1 page) |
21 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 22 mote hill hamilton ML3 6EF (1 page) |
14 August 2006 | Company name changed mizarre resources LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed mizarre resources LIMITED\certificate issued on 14/08/06 (2 pages) |
3 August 2006 | Incorporation (17 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Incorporation (17 pages) |