Crosslee
Houston
Renfrewshire
Telephone | 01505 327666 |
---|---|
Telephone region | Johnstone |
Registered Address | East Fulton Dalruith Road Linwood Renfrewshire PA3 3TP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
1 at £1 | Michael Fennell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Application to strike the company off the register (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Company name changed tomorrows energy solutions today LTD\certificate issued on 12/04/12
|
12 April 2012 | Resolutions
|
12 April 2012 | Company name changed tomorrows energy solutions today LTD\certificate issued on 12/04/12
|
12 April 2012 | Resolutions
|
14 December 2011 | Company name changed solar power scotland distribution division LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Company name changed solar power scotland distribution division LIMITED\certificate issued on 14/12/11
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
26 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Company name changed solar power scotland commercial division LTD\certificate issued on 11/08/11
|
11 August 2011 | Resolutions
|
11 August 2011 | Company name changed solar power scotland commercial division LTD\certificate issued on 11/08/11
|
11 August 2011 | Resolutions
|
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Company name changed solar power scotland installation division LTD\certificate issued on 09/12/09
|
9 December 2009 | Company name changed solar power scotland installation division LTD\certificate issued on 09/12/09
|
3 November 2009 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 November 2009 (2 pages) |
2 September 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
2 September 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
14 July 2009 | Incorporation (6 pages) |
14 July 2009 | Incorporation (6 pages) |