Dyce
Aberdeen
Aberdeenshire
AB21 7GQ
Scotland
Secretary Name | James Donald MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 May 2015) |
Role | Company Director |
Correspondence Address | 15 Drumfield Road Inverness Inverness-Shire IV2 4XH Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Alan Mathers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Norwood Victoria Road Maud Aberdeenshire AB42 4NP Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | In Spec House Wellheads Drive Dyce Aberdeen Aberdeenshire AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
100 at £1 | Global Energy (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,549 |
Net Worth | £622 |
Cash | £43,525 |
Current Liabilities | £43,180 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (3 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 November 2012 | Termination of appointment of Alexander Bruce Mair as a secretary on 27 September 2012 (2 pages) |
15 November 2012 | Appointment of James Donald Macdonald as a secretary on 27 September 2012 (3 pages) |
15 November 2012 | Appointment of James Donald Macdonald as a secretary on 27 September 2012 (3 pages) |
15 November 2012 | Termination of appointment of Alexander Bruce Mair as a secretary on 27 September 2012 (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Appointment of Mr Richard Annand as a director on 31 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Alan Mathers as a director on 31 October 2011 (1 page) |
31 October 2011 | Appointment of Mr Richard Annand as a director on 31 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Alan Mathers as a director on 31 October 2011 (1 page) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
2 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
25 November 2009 | Director's details changed for Alan Mathers on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Alan Mathers on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Alan Mathers on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Full accounts made up to 30 November 2008 (9 pages) |
30 October 2009 | Full accounts made up to 30 November 2008 (9 pages) |
26 March 2009 | Return made up to 23/11/08; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary stronachs (1 page) |
26 March 2009 | Appointment terminated secretary stronachs (1 page) |
26 March 2009 | Return made up to 23/11/08; full list of members (3 pages) |
13 August 2008 | Director appointed alan mathers (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
13 August 2008 | Appointment terminated director ewan neilson (1 page) |
13 August 2008 | Appointment terminated director ewan neilson (1 page) |
13 August 2008 | Secretary appointed alexander bruce mair (1 page) |
13 August 2008 | Director appointed alan mathers (1 page) |
13 August 2008 | Appointment terminate, secretary stronachs secretaries LIMITED logged form (1 page) |
13 August 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
13 August 2008 | Appointment terminate, secretary stronachs secretaries LIMITED logged form (1 page) |
13 August 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
13 August 2008 | Secretary appointed alexander bruce mair (1 page) |
23 November 2007 | Incorporation (16 pages) |
23 November 2007 | Incorporation (16 pages) |