Company NameScottish European Green Energy Centre
Company StatusDissolved
Company NumberSC361781
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameProf Christopher Paul Mitchell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address59 Cairnfield Place
Aberdeen
AB15 5LX
Scotland
Director NameSeonaid Anne Vass
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Enterprise Apex House
99 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed25 June 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Duncan Hugh Charles Botting
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressCardrum Steading
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BT
Scotland
Director NameColin Imrie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleSenior Civil Servant
Correspondence Address30 Raeburn Place
Edinburgh
EH4 1HN
Scotland
Director NameSebastiaan Batelaan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 2013)
RoleHead Of European Affairs, Scottish And Southern En
Correspondence AddressAvenue Des Eperviers 59
Brussels
1150
Belgium
Director NameMr Gordon McGregor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2013)
RoleEnergy & Utility Company
Country of ResidenceScotland
Correspondence Address21 Craigmount Gardens
Edinburgh
EH12 8EB
Scotland
Director NameMr James Roderick Alexander Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2011)
RoleSenior Public Servant
Country of ResidenceScotland
Correspondence AddressCowan House Inverness Retail & Business Park
Inverness
IV2 7GF
Scotland
Director NameMr Adrian Gillespie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2014)
RoleDirector - Scottish Enterprise
Country of ResidenceScotland
Correspondence Address2/R 87 Clarkston Road
Cathcart
Glasgow
G44 3BL
Scotland
Director NameCharles Calum Groat Davidson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2017)
RoleRegional Planner
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 47 Church Street
Cromarty
Ross-Shire
IV11 8XA
Scotland

Contact

Websitewww.scottish-enterprise.com/services/develop-new-products-and-services/segec/overview
Telephone0845 6078787
Telephone regionUnknown

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (2 pages)
16 May 2018Termination of appointment of Colin Imrie as a director on 2 December 2017 (1 page)
18 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
18 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
18 September 2017Termination of appointment of Charles Calum Groat Davidson as a director on 5 June 2017 (1 page)
18 September 2017Termination of appointment of Charles Calum Groat Davidson as a director on 5 June 2017 (1 page)
21 July 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (3 pages)
21 July 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (3 pages)
3 July 2017Notification of The Scottish Government as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of The Scottish Government as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of The Scottish Government as a person with significant control on 3 July 2017 (1 page)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 25 June 2016 no member list (6 pages)
27 June 2016Annual return made up to 25 June 2016 no member list (6 pages)
15 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 25 June 2015 no member list (6 pages)
29 July 2015Annual return made up to 25 June 2015 no member list (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 September 2014Termination of appointment of Adrian Gillespie as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Adrian Gillespie as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Adrian Gillespie as a director on 9 September 2014 (1 page)
10 September 2014Appointment of Seonaid Anne Vass as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Seonaid Anne Vass as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Seonaid Anne Vass as a director on 9 September 2014 (2 pages)
8 July 2014Annual return made up to 25 June 2014 no member list (6 pages)
8 July 2014Annual return made up to 25 June 2014 no member list (6 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 September 2013Termination of appointment of Gordon Mcgregor as a director (1 page)
3 September 2013Termination of appointment of Gordon Mcgregor as a director (1 page)
15 July 2013Annual return made up to 25 June 2013 no member list (8 pages)
15 July 2013Annual return made up to 25 June 2013 no member list (8 pages)
3 July 2013Termination of appointment of Sebastiaan Batelaan as a director (1 page)
3 July 2013Termination of appointment of Sebastiaan Batelaan as a director (1 page)
1 April 2013Termination of appointment of Duncan Botting as a director (1 page)
1 April 2013Termination of appointment of Duncan Botting as a director (1 page)
12 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 25 June 2012 no member list (9 pages)
2 July 2012Annual return made up to 25 June 2012 no member list (9 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 August 2011Appointment of Charles Calum Groat Davidson as a director (2 pages)
15 August 2011Appointment of Charles Calum Groat Davidson as a director (2 pages)
4 July 2011Annual return made up to 25 June 2011 no member list (8 pages)
4 July 2011Annual return made up to 25 June 2011 no member list (8 pages)
17 March 2011Appointment of Mr Adrian Gillespie as a director (2 pages)
17 March 2011Appointment of Mr Adrian Gillespie as a director (2 pages)
28 February 2011Termination of appointment of James Roderick Alexander Cumming as a director (1 page)
28 February 2011Termination of appointment of James Roderick Alexander Cumming as a director (1 page)
27 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 August 2010Appointment of Mr James Roderick Alexander Cumming as a director (2 pages)
18 August 2010Appointment of Mr James Roderick Alexander Cumming as a director (2 pages)
19 July 2010Annual return made up to 25 June 2010 no member list (7 pages)
19 July 2010Annual return made up to 25 June 2010 no member list (7 pages)
14 July 2010Appointment of Mr Gordon Mcgregor as a director (1 page)
14 July 2010Appointment of Mr Gordon Mcgregor as a director (1 page)
27 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
27 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 September 2009Director appointed sebastiaan batelaan (2 pages)
8 September 2009Director appointed sebastiaan batelaan (2 pages)
6 July 2009Director appointed duncan hugh charles botting (2 pages)
6 July 2009Director appointed duncan hugh charles botting (2 pages)
25 June 2009Incorporation (25 pages)
25 June 2009Incorporation (25 pages)