Company NameGener8 Power Limited
Company StatusDissolved
Company NumberSC351486
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)
Previous NamesIcon Solar Energy Limited and Gener8 Powers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Douglas MacDonald
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(9 months after company formation)
Appointment Duration5 years, 9 months (closed 25 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address51 Couston Drive
Dalgety Bay
Fife
KY11 9NX
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusClosed
Appointed05 February 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 25 May 2015)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Robert Russell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleHotel Proprietor
Correspondence Address1 Kirklands Court
Station Road
Kinross
KY13 8UG
Scotland
Director NameMr Iain Alexander Sloan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2011)
RoleElectrician
Country of ResidenceScotland
Correspondence Address14 Glenfeshie Street
Broughty Ferry
Dundee
DD5 3XE
Scotland
Director NameMr Gavin Anderson White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirkhill,Pool O Muckart
Dollar
Clackmannanshire
FK14 7JQ
Scotland
Director NameFenella Gray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStronachie House
Forgandenny
Perth
Perthshire
PH2 9DN
Scotland
Director NameMr Stephen Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2010(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Brian Paul Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2011(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMichael Antony George Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Director NameAndrew Watson Yuill
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2013)
RoleEngineering
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2011(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr David Alistair Whigham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr David Alistair Whigham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Ian David Maun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 2013)
RoleOperations Director For Renewable Energy Systems
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr George Thomas Barrett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(4 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 July 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland

Location

Registered AddressFrench Duncan Llp
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

140 at £1Gener8 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£196,493
Cash£117,219
Current Liabilities£279,331

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Notice of final meeting of creditors (3 pages)
25 February 2015Return of final meeting of voluntary winding up (3 pages)
29 August 2013Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 29 August 2013 (2 pages)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Termination of appointment of George Thomas Barrett as a director on 30 July 2013 (1 page)
1 August 2013Termination of appointment of Ian David Maun as a director on 30 July 2013 (1 page)
1 August 2013Termination of appointment of Andrew Watson Yuill as a director on 17 June 2013 (1 page)
5 July 2013Appointment of Mr George Thomas Barrett as a director on 1 July 2013 (2 pages)
5 July 2013Appointment of Mr George Thomas Barrett as a director on 1 July 2013 (2 pages)
11 June 2013Appointment of Ian David Maun as a director on 3 June 2013 (2 pages)
11 June 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages)
11 June 2013Appointment of Ian David Maun as a director on 3 June 2013 (2 pages)
24 May 2013Termination of appointment of Michael Antony George Smith as a director on 30 April 2013 (1 page)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 140
(7 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 140
(7 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
24 January 2012Termination of appointment of David Alistair Whigham as a director on 20 January 2012 (1 page)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-12
(1 page)
16 December 2011Company name changed GENER8 powers LIMITED\certificate issued on 16/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
12 December 2011Company name changed icon solar energy LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
5 December 2011Termination of appointment of Stephen Hamilton as a director on 2 December 2011 (1 page)
5 December 2011Termination of appointment of Brian Paul Duffy as a director on 2 December 2011 (1 page)
5 December 2011Termination of appointment of Brian Paul Duffy as a director on 2 December 2011 (1 page)
5 December 2011Termination of appointment of Stephen Hamilton as a director on 2 December 2011 (1 page)
17 November 2011Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages)
17 November 2011Termination of appointment of Jacqueline Alison Rose as a director on 1 September 2011 (1 page)
17 November 2011Appointment of Mr David Alistair Whigham as a director on 1 September 2011 (2 pages)
17 November 2011Appointment of Ms Jacqueline Alison Rose as a director on 1 September 2011 (2 pages)
17 November 2011Appointment of Mr David Alistair Whigham as a director on 1 September 2011 (2 pages)
17 November 2011Termination of appointment of Jacqueline Alison Rose as a director on 1 September 2011 (1 page)
16 November 2011Termination of appointment of David Alistair Whigham as a director on 1 September 2011 (1 page)
16 November 2011Termination of appointment of David Alistair Whigham as a director on 1 September 2011 (1 page)
18 October 2011Director's details changed for Mr Keith Douglas Macdonald on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr David Alistair Whigham on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 July 2011Termination of appointment of Iain Sloan as a director (2 pages)
11 July 2011Appointment of Andrew Watson Yuill as a director (3 pages)
28 June 2011Appointment of Mr Brian Paul Duffy as a director (3 pages)
28 June 2011Appointment of Michael Antony George Smith as a director (3 pages)
28 June 2011Appointment of David Alistair Whigham as a director (3 pages)
28 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 140
(4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
4 February 2011Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100
(4 pages)
17 December 2010Appointment of Stephen Hamilton as a director (3 pages)
9 December 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (1 page)
24 November 2010Termination of appointment of Fenella Gray as a director (2 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 March 2010Appointment of Murray Donald Drummond Cook Llp as a secretary (3 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 March 2010Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 29 York Place Edinburgh EH1 3HP on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of Gavin White as a director (2 pages)
29 December 2009Appointment of Fenella Gray as a director (3 pages)
20 December 2009Appointment of Mr Iain Alexander Sloan as a director (3 pages)
17 December 2009Director's details changed for Mr Gavin Anderson White on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Keith Douglas Macdonald on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Keith Douglas Macdonald on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Gavin Anderson White on 1 October 2009 (2 pages)
27 November 2009Termination of appointment of Robert Russell as a director (2 pages)
25 November 2009Appointment of Mr Gavin Anderson White as a director (3 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Director appointed keith douglas macdonald (2 pages)
19 November 2008Incorporation (18 pages)