Aberdeen
AB25 1XU
Scotland
Director Name | Mr Scot Borland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 November 2015) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | Mr Mark Anthony Taggart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Newburgh Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8XA Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 2012) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Website | www.globalenergysupplies.co.uk |
---|
Registered Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
70 at £1 | Bme Holdings LTD 70.00% Ordinary A |
---|---|
30 at £1 | Infinity Secretaries Limited 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,201 |
Current Liabilities | £42,947 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Scot Borland on 1 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Michelle Borland on 1 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Scot Borland on 1 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Michelle Borland on 1 February 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 September 2013 | Resolutions
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Mark Taggart as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
23 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Infinity Secretaries Limited as a secretary (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
1 November 2011 | Company name changed bme west africa LIMITED\certificate issued on 01/11/11
|
23 August 2011 | Company name changed bme pumps LIMITED\certificate issued on 23/08/11
|
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Appointment of Mr Scot Borland as a director (2 pages) |
28 June 2010 | Company name changed cleantag LIMITED\certificate issued on 28/06/10
|
28 May 2010 | Resolutions
|
19 May 2010 | Appointment of Mrs Michelle Borland as a director (2 pages) |
23 March 2010 | Director's details changed for Mr Mark Anthony Taggart on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Mark Anthony Taggart on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
26 May 2009 | Company name changed salter drilling LIMITED\certificate issued on 26/05/09 (2 pages) |
14 May 2009 | Appointment terminated director simon cowie (1 page) |
14 May 2009 | Director appointed mr mark anthony taggart (1 page) |
23 March 2009 | Incorporation (37 pages) |