Company NameIntelligent Land Investments (Renewable Energy) Ltd.
Company StatusDissolved
Company NumberSC360926
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date29 October 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Gordon Brian Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Director NameDr Michael Kelly
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Director NameMr Timothy Andrew Hughes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(7 years, 10 months after company formation)
Appointment Duration3 months (resigned 27 July 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Director NameMr Christopher McCearney
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Director NameMr Lindsay John Wiggins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2018)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ilienergy.com

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
6.00%
-
50 at £1Colin Mackay
5.00%
Ordinary B
50 at £1Ian Morrow
5.00%
Ordinary B
50 at £1Ronan Fox
5.00%
Ordinary B
480 at £1Mark Wilson
48.00%
Ordinary A
40 at £1J. Mark Donaldson
4.00%
Ordinary B
20 at £1A & J Business Services LTD
2.00%
Ordinary B
20 at £1John Morgan
2.00%
Ordinary B
110 at £1James Duffy
11.00%
Ordinary B
10 at £1Alan Paterson
1.00%
Ordinary B
10 at £1Clare Dawlish
1.00%
Ordinary B
10 at £1David Morgan
1.00%
Ordinary B
10 at £1Donnie Marshall & Pauline Marshall
1.00%
Ordinary B
10 at £1Janice Graham
1.00%
Ordinary B
10 at £1Malcolm Hawkins
1.00%
Ordinary B
10 at £1Muirgate Properties LTD
1.00%
Ordinary B
10 at £1Patrick Hibbin
1.00%
Ordinary B
10 at £1Peter Farr & Veryan Farr
1.00%
Ordinary B
10 at £1Richard Moir & Sharon Moir
1.00%
Ordinary B
10 at £1Steven Cooke
1.00%
Ordinary B
10 at £1Thomas Mckeon
1.00%
Ordinary B

Financials

Year2014
Turnover£2,479,999
Gross Profit£2,047,785
Net Worth£1,237,918
Cash£60
Current Liabilities£1,915,351

Accounts

Latest Accounts29 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

10 October 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
8 August 2017Termination of appointment of Timothy Andrew Hughes as a director on 27 July 2017 (1 page)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
26 June 2017Notification of Mark Thomas Wilson as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Appointment of Mr Christopher Mccearney as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Timothy Andrew Hughes as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Lindsay John Wiggins as a director on 26 April 2017 (2 pages)
11 April 2017Resolutions
  • RES13 ‐ Share purchase agreement and deed of postpontment documents approved 14/03/2017
(20 pages)
11 April 2017Resolutions
  • RES13 ‐ Sale and grid co transfer approved 14/03/2017
(24 pages)
10 April 2017Resolutions
  • RES13 ‐ Share purchase agreement approved 14/03/2017
(3 pages)
10 April 2017Termination of appointment of Michael Kelly as a director on 31 March 2017 (1 page)
10 April 2017Resolutions
  • RES13 ‐ Approval of sale and agreements 14/03/2017
(4 pages)
10 April 2017Termination of appointment of Gordon Brian Ash as a director on 31 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 December 2015 (6 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1,000
(7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
16 July 2015Change of share class name or designation (2 pages)
7 July 2015Change of share class name or designation (2 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Amended accounts made up to 31 December 2011 (7 pages)
10 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 February 2012Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 13 February 2012 (1 page)
1 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
15 July 2010Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages)
15 July 2010Director's details changed for Mr Gordon Brian Ash on 1 June 2010 (3 pages)
15 July 2010Director's details changed for Dr Michael Kelly on 1 June 2010 (3 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
15 July 2010Director's details changed for Dr Michael Kelly on 1 June 2010 (3 pages)
15 July 2010Director's details changed for Mr Gordon Brian Ash on 1 June 2010 (3 pages)
15 July 2010Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages)
21 January 2010Resolutions
  • RES13 ‐ Section 551 04/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,000
(6 pages)
20 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,000
(6 pages)
21 November 2009Appointment of Mr Mark Thomas Wilson as a director (2 pages)
5 November 2009Appointment of Dr Michael Kelly as a director (2 pages)
5 November 2009Appointment of Mr Gordon Brian Ash as a director (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 33 bothwell road hamilton ML3 0AS (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 June 2009Appointment terminated secretary brian reid LTD. (1 page)
12 June 2009Appointment terminated director stephen george mabbott (1 page)
9 June 2009Incorporation (18 pages)