Company NameFirth Tidal Energy Limited
Company StatusDissolved
Company NumberSC337529
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 2 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NameMM&S (5343) Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Patrick Mulvey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2008(1 month after company formation)
Appointment Duration7 years, 1 month (closed 01 May 2015)
RoleManagement Executive
Country of ResidenceUnited States
Correspondence Address6137 Portobelo Court
San Diego
92124
Director NameMr Bruce Heafitz
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 May 2015)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address3802 Ne 207th St, Suite 2703 3802 Ne 207th St
Suite 2703
Aventura
Florida
33180
Secretary NameMr Bruce Heafitz
StatusClosed
Appointed13 December 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 May 2015)
RoleCompany Director
Correspondence Address7 Rennie Court 11 Upper Ground
London
SE19 9LP
Director NameBruce Heafitz
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2008(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppt 2703 3802
Ne 207th
St Aventura
Fl 33180
Director NameRt Hon Lord Robert Adam Ross Maclennan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2013)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence AddressFlat 2
34 Saint Georges Drive
London
SW1V 4BN
Secretary NameSam Ghibaldan
NationalityBritish
StatusResigned
Appointed12 March 2008(1 month after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCompany Director
Correspondence Address28a Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameMr Michael Glendrew Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lime Tree Walk
Virginia Water
Surrey
GU25 4SW
Director NameDirector / Vice_president Operations Timothy Patrick Crowley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 2013)
RoleProject Manager
Country of ResidenceCanada
Correspondence AddressSuite 100, 2836 George Dauphinee Avenue
Halifax
Nova Scotia
B3l-3s6
Director NameMr Ian Andrew Mallory
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2011)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressThe Grandview Suite 305
228 - 26 Ave Sw
Calgary
Alberta
T2s 3c6
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

403 at £1Bruce Heafitz & Bruce Heafitz Living Trust
76.62%
Ordinary
120 at £1Patrick Mulvey
22.81%
Ordinary
3 at £1Nicholas Paul Robinson
0.57%
Ordinary

Financials

Year2014
Net Worth-£381,139
Current Liabilities£381,139

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 526
(5 pages)
20 February 2014Appointment of Mr. Bruce Heafitz as a director on 13 December 2013 (2 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 526
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 526
(5 pages)
20 February 2014Appointment of Mr. Bruce Heafitz as a director on 13 December 2013 (2 pages)
19 February 2014Appointment of Mr. Bruce Heafitz as a secretary on 13 December 2013 (2 pages)
19 February 2014Appointment of Mr. Bruce Heafitz as a secretary on 13 December 2013 (2 pages)
19 February 2014Termination of appointment of Timothy Patrick Crowley as a director on 13 December 2013 (1 page)
19 February 2014Termination of appointment of Timothy Patrick Crowley as a director on 13 December 2013 (1 page)
29 November 2013Termination of appointment of Michael Glendrew Baker as a director on 28 November 2013 (1 page)
29 November 2013Termination of appointment of Robert Adam Ross Maclennan as a director on 28 November 2013 (1 page)
29 November 2013Termination of appointment of Robert Adam Ross Maclennan as a director on 28 November 2013 (1 page)
29 November 2013Termination of appointment of Michael Glendrew Baker as a director on 28 November 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
10 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
10 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
5 March 2013Termination of appointment of Sam Ghibaldan as a secretary on 31 March 2012 (1 page)
5 March 2013Termination of appointment of Sam Ghibaldan as a secretary on 31 March 2012 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Termination of appointment of Bruce Heafitz as a director on 16 September 2011 (1 page)
13 October 2011Termination of appointment of Ian Andrew Mallory as a director on 20 September 2011 (1 page)
13 October 2011Termination of appointment of Bruce Heafitz as a director on 16 September 2011 (1 page)
13 October 2011Termination of appointment of Ian Andrew Mallory as a director on 20 September 2011 (1 page)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (11 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 February 2010Director's details changed for Bruce Heafitz on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Bruce Heafitz on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Patrick Mulvey on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Dr Michael Glendrew Baker on 22 February 2010 (2 pages)
23 February 2010Director's details changed (2 pages)
23 February 2010Director's details changed for Lord Robert Adam Ross Maclennan on 22 February 2010 (2 pages)
23 February 2010Director's details changed (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Dr Michael Glendrew Baker on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Ian Andrew Mallory on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Lord Robert Adam Ross Maclennan on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for Patrick Mulvey on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Ian Andrew Mallory on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (10 pages)
14 January 2010Statement of capital following an allotment of shares on 5 September 2009
  • GBP 500
(6 pages)
14 January 2010Statement of capital following an allotment of shares on 5 September 2009
  • GBP 500
(6 pages)
14 January 2010Statement of capital following an allotment of shares on 5 September 2009
  • GBP 500
(6 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
11 June 2009Ad 26/05/09\gbp si 23@1=23\gbp ic 500/523\ (3 pages)
11 June 2009Ad 26/05/09\gbp si 23@1=23\gbp ic 500/523\ (3 pages)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 March 2009Director appointed dr michael glendrew baker (2 pages)
2 March 2009Return made up to 09/02/09; full list of members (8 pages)
2 March 2009Director appointed dr michael glendrew baker (2 pages)
2 March 2009Return made up to 09/02/09; full list of members (8 pages)
3 July 2008Ad 25/05/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
3 July 2008Ad 25/05/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
20 June 2008Director appointed director / vice_president operations timothy patrick crowley (1 page)
20 June 2008Director appointed director / vice_president operations timothy patrick crowley (1 page)
9 June 2008Director appointed mr ian andrew mallory (2 pages)
9 June 2008Director appointed mr ian andrew mallory (2 pages)
6 June 2008Registered office changed on 06/06/2008 from, duatermile one 15 laurieston place, edinburgh, EH3 9EP (1 page)
6 June 2008Registered office changed on 06/06/2008 from, duatermile one 15 laurieston place, edinburgh, EH3 9EP (1 page)
23 April 2008Nc inc already adjusted 12/04/08 (2 pages)
23 April 2008Nc inc already adjusted 12/04/08 (2 pages)
23 April 2008Ad 14/04/08\gbp si 398@1=398\gbp ic 2/400\ (4 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2008Ad 14/04/08\gbp si 398@1=398\gbp ic 2/400\ (4 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 March 2008Director appointed lord robert maclennan of rogart (2 pages)
19 March 2008Director appointed patrick mulvey (2 pages)
19 March 2008Director appointed lord robert maclennan of rogart (2 pages)
19 March 2008Director appointed patrick mulvey (2 pages)
19 March 2008Registered office changed on 19/03/2008 from, 151 st vincent street, glasgow, G2 5NJ (1 page)
19 March 2008Secretary appointed sam ghibaldan (2 pages)
19 March 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 March 2008Appointment terminated director vindex LIMITED (1 page)
19 March 2008Director appointed bruce heafitz (2 pages)
19 March 2008Secretary appointed sam ghibaldan (2 pages)
19 March 2008Director appointed bruce heafitz (2 pages)
19 March 2008Registered office changed on 19/03/2008 from, 151 st vincent street, glasgow, G2 5NJ (1 page)
19 March 2008Appointment terminate, director vindex LIMITED logged form (1 page)
19 March 2008Appointment terminated director vindex LIMITED (1 page)
19 March 2008Appointment terminate, director vindex LIMITED logged form (1 page)
11 March 2008Company name changed mm&s (5343) LIMITED\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed mm&s (5343) LIMITED\certificate issued on 11/03/08 (4 pages)
9 February 2008Incorporation (13 pages)
9 February 2008Incorporation (13 pages)