Dalgety Bay
Fife
KY11 9NX
Scotland
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 May 2015) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr Robert Russell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Hotel Proprietor |
Correspondence Address | 1 Kirklands Court Station Road Kinross KY13 8UG Scotland |
Director Name | Mr Iain Alexander Sloan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2011) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 14 Glenfeshie Street Broughty Ferry Dundee DD5 3XE Scotland |
Director Name | Mr Gavin Anderson White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirkhill,Pool O Muckart Dollar Clackmannanshire FK14 7JQ Scotland |
Director Name | Fenella Gray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Stronachie House Forgandenny Perth Perthshire PH2 9DN Scotland |
Director Name | Mr Stephen Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2010(2 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr Brian Paul Duffy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Michael Antony George Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Director Name | Andrew Watson Yuill |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2013) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2011(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr David Alistair Whigham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr David Alistair Whigham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr Ian David Maun |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 2013) |
Role | Operations Director For Renewable Energy Systems |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr George Thomas Barrett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 July 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Registered Address | French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
140 at £1 | Gener8 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,493 |
Cash | £117,219 |
Current Liabilities | £279,331 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Notice of final meeting of creditors (3 pages) |
25 February 2015 | Return of final meeting of voluntary winding up (3 pages) |
29 August 2013 | Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 29 August 2013 (2 pages) |
29 August 2013 | Resolutions
|
1 August 2013 | Termination of appointment of George Thomas Barrett as a director on 30 July 2013 (1 page) |
1 August 2013 | Termination of appointment of Ian David Maun as a director on 30 July 2013 (1 page) |
1 August 2013 | Termination of appointment of Andrew Watson Yuill as a director on 17 June 2013 (1 page) |
5 July 2013 | Appointment of Mr George Thomas Barrett as a director on 1 July 2013 (2 pages) |
5 July 2013 | Appointment of Mr George Thomas Barrett as a director on 1 July 2013 (2 pages) |
11 June 2013 | Appointment of Ian David Maun as a director on 3 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages) |
11 June 2013 | Appointment of Ian David Maun as a director on 3 June 2013 (2 pages) |
24 May 2013 | Termination of appointment of Michael Antony George Smith as a director on 30 April 2013 (1 page) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Termination of appointment of David Alistair Whigham as a director on 20 January 2012 (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Company name changed GENER8 powers LIMITED\certificate issued on 16/12/11
|
12 December 2011 | Resolutions
|
12 December 2011 | Company name changed icon solar energy LIMITED\certificate issued on 12/12/11
|
5 December 2011 | Termination of appointment of Stephen Hamilton as a director on 2 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Brian Paul Duffy as a director on 2 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Brian Paul Duffy as a director on 2 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Stephen Hamilton as a director on 2 December 2011 (1 page) |
17 November 2011 | Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages) |
17 November 2011 | Termination of appointment of Jacqueline Alison Rose as a director on 1 September 2011 (1 page) |
17 November 2011 | Appointment of Mr David Alistair Whigham as a director on 1 September 2011 (2 pages) |
17 November 2011 | Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages) |
17 November 2011 | Appointment of Mr David Alistair Whigham as a director on 1 September 2011 (2 pages) |
17 November 2011 | Termination of appointment of Jacqueline Alison Rose as a director on 1 September 2011 (1 page) |
16 November 2011 | Termination of appointment of David Alistair Whigham as a director on 1 September 2011 (1 page) |
16 November 2011 | Termination of appointment of David Alistair Whigham as a director on 1 September 2011 (1 page) |
18 October 2011 | Director's details changed for Mr Keith Douglas Macdonald on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr David Alistair Whigham on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 July 2011 | Termination of appointment of Iain Sloan as a director (2 pages) |
11 July 2011 | Appointment of Andrew Watson Yuill as a director (3 pages) |
28 June 2011 | Appointment of Mr Brian Paul Duffy as a director (3 pages) |
28 June 2011 | Appointment of Michael Antony George Smith as a director (3 pages) |
28 June 2011 | Appointment of David Alistair Whigham as a director (3 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 16 February 2010
|
17 December 2010 | Appointment of Stephen Hamilton as a director (3 pages) |
9 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (1 page) |
24 November 2010 | Termination of appointment of Fenella Gray as a director (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 March 2010 | Appointment of Murray Donald Drummond Cook Llp as a secretary (3 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Gavin White as a director (2 pages) |
29 December 2009 | Appointment of Fenella Gray as a director (3 pages) |
20 December 2009 | Appointment of Mr Iain Alexander Sloan as a director (3 pages) |
17 December 2009 | Director's details changed for Mr Gavin Anderson White on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Keith Douglas Macdonald on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Keith Douglas Macdonald on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Gavin Anderson White on 1 October 2009 (2 pages) |
27 November 2009 | Termination of appointment of Robert Russell as a director (2 pages) |
25 November 2009 | Appointment of Mr Gavin Anderson White as a director (3 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2009 | Director appointed keith douglas macdonald (2 pages) |
19 November 2008 | Incorporation (18 pages) |