Kilmarnock
Ayrshire
KA3 2HL
Scotland
Secretary Name | Stephen John Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Bernera Place Kilmarnock Ayrshire KA3 2HL Scotland |
Director Name | Ms Carol Meade |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr David Gordon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5PF Scotland |
Director Name | Mr Henry Jay Gordon |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ownenergy.net |
---|
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £0.01 | @sipp Pension Trustees LTD 7.40% Ordinary |
---|---|
7.1k at £0.01 | Charles Bradbury 7.03% Ordinary |
50.5k at £0.01 | Anya Gordon 49.83% Ordinary |
3.7k at £0.01 | Colin Thomson 3.62% Ordinary |
29.5k at £0.01 | Stephen Gilbert 29.11% Ordinary |
2.5k at £0.01 | Naomi Bradley 2.51% Ordinary |
500 at £0.01 | David Gordon 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,901 |
Cash | £39 |
Current Liabilities | £236,119 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Appointment of Ms Carol Meade as a director (2 pages) |
14 October 2013 | Termination of appointment of Henry Gordon as a director (1 page) |
14 October 2013 | Termination of appointment of Henry Gordon as a director (1 page) |
14 October 2013 | Appointment of Ms Carol Meade as a director (2 pages) |
14 October 2013 | Termination of appointment of David Gordon as a director (1 page) |
14 October 2013 | Termination of appointment of David Gordon as a director (1 page) |
2 September 2013 | Appointment of Mr Henry Jay Gordon as a director (2 pages) |
2 September 2013 | Appointment of Mr Henry Jay Gordon as a director (2 pages) |
27 June 2013 | Voluntary strike-off action has been suspended (1 page) |
27 June 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Director's details changed for Stephen John Gilbert on 23 January 2012 (2 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Secretary's details changed for Stephen John Gilbert on 23 January 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Stephen John Gilbert on 23 January 2012 (2 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Director's details changed for Stephen John Gilbert on 23 January 2012 (2 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 February 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 12 October 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 12 October 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
8 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
1 November 2010 | Resolutions
|
1 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
1 November 2010 | Resolutions
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 September 2008 | Re-registration of Memorandum and Articles (12 pages) |
22 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2008 | Application for reregistration from PLC to private (1 page) |
22 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Re-registration of Memorandum and Articles (12 pages) |
22 September 2008 | Application for reregistration from PLC to private (1 page) |
22 September 2008 | Resolutions
|
6 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New secretary appointed;new director appointed (3 pages) |
17 May 2007 | New secretary appointed;new director appointed (3 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (17 pages) |
5 January 2007 | Incorporation (17 pages) |