Company NameHouse Energy Surveys Limited
Company StatusDissolved
Company NumberSC348722
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Innes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleEconomic Development Officer
Country of ResidenceScotland
Correspondence Address150 Broompark Crescent
Airdrie
Lanarkshire
ML6 6GA
Scotland
Director NameMr Gerard Innes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Juniper Grove
Hamilton
Lanarkshire
ML3 7HQ
Scotland
Director NameMr Sean McGovern
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressConnal Building 3rd Floor
34 West George Street
Glasgow
G2 1DG
Scotland

Contact

Websitehouseenergysurveys.com

Location

Registered Address268 Nuneaton Street
Pr Print Building
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1Kevin Innes
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,511
Cash£1,826
Current Liabilities£9,337

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
1 May 2019Registered office address changed from C/O Brechin, Cole-Hamilton & Co. Connal Building 3rd Floor 34 West George Street Glasgow G2 1DG to 268 Nuneaton Street Pr Print Building Glasgow G40 3DX on 1 May 2019 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Termination of appointment of Sean Mcgovern as a director (1 page)
19 June 2014Termination of appointment of Sean Mcgovern as a director (1 page)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
28 March 2014Appointment of Mr Sean Mcgovern as a director (2 pages)
28 March 2014Appointment of Mr Sean Mcgovern as a director (2 pages)
24 September 2013Registered office address changed from 268 Nuneaton Street Glasgow G40 3DX Scotland on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 268 Nuneaton Street Glasgow G40 3DX Scotland on 24 September 2013 (1 page)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of Gerard Innes as a director (1 page)
29 August 2012Termination of appointment of Gerard Innes as a director (1 page)
29 August 2012Registered office address changed from 8 Juniper Grove Hamilton South Lanarkshire ML3 7HQ Scotland on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 8 Juniper Grove Hamilton South Lanarkshire ML3 7HQ Scotland on 29 August 2012 (1 page)
23 July 2012Appointment of Mr Gerard Innes as a director (2 pages)
23 July 2012Appointment of Mr Gerard Innes as a director (2 pages)
23 July 2012Registered office address changed from 150 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 150 Broompark Crescent Airdrie Lanarkshire ML6 6GA Scotland on 23 July 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Registered office address changed from C/O Pr Print Limited 268 Nuneaton Street Glasgow G40 3DX on 18 January 2012 (1 page)
18 January 2012Registered office address changed from C/O Pr Print Limited 268 Nuneaton Street Glasgow G40 3DX on 18 January 2012 (1 page)
26 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Director's details changed for Mr Kevin Innes on 17 September 2010 (2 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Mr Kevin Innes on 17 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
17 September 2008Incorporation (18 pages)
17 September 2008Incorporation (18 pages)