Company NameSt Boswells Heat & Power Limited
Company StatusDissolved
Company NumberSC362743
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameCharlesfield Heat & Power Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Farm
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Iain Lachlan Mackinnon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland

Contact

Telephone01835 823721
Telephone regionSt Boswells

Location

Registered AddressCharlesfield
St. Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Oakfield Portfolio LLP
45.00%
Ordinary
450 at £1Trevor Jackson
45.00%
Ordinary
100 at £1Charlesfield Fuels LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,533
Current Liabilities£15,533

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Termination of appointment of Iain Lachlan Mackinnon as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Iain Lachlan Mackinnon as a director on 31 July 2015 (1 page)
18 August 2015Company name changed charlesfield heat & power LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
18 August 2015Company name changed charlesfield heat & power LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 September 2009Ad 16/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
11 September 2009Ad 16/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
10 September 2009Director appointed trevor howard jackson (2 pages)
10 September 2009Director appointed iain lachlan mackinnon (2 pages)
10 September 2009Director appointed iain lachlan mackinnon (2 pages)
10 September 2009Director appointed trevor howard jackson (2 pages)
21 August 2009Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland (1 page)
21 August 2009Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland (1 page)
24 July 2009Appointment terminated director barbara kahan (1 page)
24 July 2009Appointment terminated director barbara kahan (1 page)
16 July 2009Incorporation (12 pages)
16 July 2009Incorporation (12 pages)