Company NameGlobal Energy Supplies Limited
Company StatusDissolved
Company NumberSC357030
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Michelle Borland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Scot Borland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 17 November 2015)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMr Mark Anthony Taggart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Newburgh Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XA
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2011(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2012)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Contact

Websitewww.globalenergysupplies.co.uk

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

70 at £1Bme Holdings LTD
70.00%
Ordinary A
30 at £1Infinity Secretaries Limited
30.00%
Ordinary B

Financials

Year2014
Net Worth£1
Cash£1,201
Current Liabilities£42,947

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Mr Scot Borland on 1 February 2014 (2 pages)
25 March 2014Director's details changed for Mrs Michelle Borland on 1 February 2014 (2 pages)
25 March 2014Director's details changed for Mr Scot Borland on 1 February 2014 (2 pages)
25 March 2014Director's details changed for Mrs Michelle Borland on 1 February 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Mark Taggart as a director (1 page)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
23 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
23 March 2012Termination of appointment of Infinity Secretaries Limited as a secretary (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
1 November 2011Company name changed bme west africa LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Company name changed bme pumps LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
24 September 2010Appointment of Mr Scot Borland as a director (2 pages)
28 June 2010Company name changed cleantag LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
19 May 2010Appointment of Mrs Michelle Borland as a director (2 pages)
23 March 2010Director's details changed for Mr Mark Anthony Taggart on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Mark Anthony Taggart on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
26 May 2009Company name changed salter drilling LIMITED\certificate issued on 26/05/09 (2 pages)
14 May 2009Appointment terminated director simon cowie (1 page)
14 May 2009Director appointed mr mark anthony taggart (1 page)
23 March 2009Incorporation (37 pages)