Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Secretary Name | Ms Janice Ann Simpson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Elvingston House By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Director Name | Mr Charles Murdoch Davidson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elvingston Science Centre By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Director Name | Mr John Oliver McLaughlin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 November 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Elvingston Science Centre By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Director Name | Prof Igor Goryanin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Director, Ceo |
Country of Residence | Scotland |
Correspondence Address | 99 Comiston Drive Edinburgh EH10 5QU Scotland |
Director Name | Mrs Irina Goryanin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Comiston Drive Edinburgh EH10 5QU Scotland |
Director Name | Dr Slava Fedorovich |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 (Gf1) Buccleuch Street Edinburgh Midlothian EH8 9LT Scotland |
Director Name | Mr Grant Wheeler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 September 2010) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Grange Crescent Edinburgh EH9 2EH Scotland |
Director Name | Mr John Colin Adams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 September 2010) |
Role | Director Of Commercialisation |
Country of Residence | Scotland |
Correspondence Address | Appleton Tower Crichton Street Edinburgh University Edinburgh Lothian EH8 9AB Scotland |
Director Name | Mr Mileev Vladimir Semenovich |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 18 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2014) |
Role | Consultant |
Country of Residence | Russian Federation |
Correspondence Address | Elvingston Science Centre By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Director Name | Mr George Benvie Robertson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Elvingston Science Centre By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Director Name | Mr William Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elvingston Science Centre By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Website | mpowerworld.co.uk |
---|
Registered Address | Elvingston Science Centre By Gladsmuir Tranent East Lothian EH33 1EH Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
71 at £1 | Igor Goryanin 71.00% Ordinary |
---|---|
5 at £1 | Slava Fedorovitch 5.00% Ordinary |
2 at £1 | Charles Davidson 2.00% Ordinary |
2 at £1 | John Mclaughlin 2.00% Ordinary |
10 at £1 | David J.w Simpson 10.00% Ordinary |
10 at £1 | Janice Simpson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,409 |
Cash | £209 |
Current Liabilities | £76,688 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 September 2014 | Termination of appointment of Slava Fedorovich as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mileev Vladimir Semenovich as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Slava Fedorovich as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Slava Fedorovich as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mileev Vladimir Semenovich as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mileev Vladimir Semenovich as a director on 5 September 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 April 2014 | Termination of appointment of William Taylor as a director (1 page) |
4 April 2014 | Termination of appointment of William Taylor as a director (1 page) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Termination of appointment of George Robertson as a director (1 page) |
7 March 2013 | Termination of appointment of George Robertson as a director (1 page) |
15 February 2013 | Appointment of Mr. William Taylor as a director (2 pages) |
15 February 2013 | Appointment of Mr. William Taylor as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
7 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Appointment of Mr. John Oliver Mclaughlin as a director (2 pages) |
27 June 2011 | Appointment of Mr. John Oliver Mclaughlin as a director (2 pages) |
19 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 January 2011 | Appointment of Mr. George N/a Robertson as a director (2 pages) |
21 January 2011 | Appointment of Mr. George N/a Robertson as a director (2 pages) |
19 January 2011 | Appointment of Mr. Mileev Vladimir Semenovich as a director (2 pages) |
19 January 2011 | Appointment of Mr. Mileev Vladimir Semenovich as a director (2 pages) |
12 January 2011 | Appointment of Mr. Charles Murdoch Davidson as a director (2 pages) |
12 January 2011 | Appointment of Mr. Charles Murdoch Davidson as a director (2 pages) |
21 November 2010 | Termination of appointment of Igor Goryanin as a director (1 page) |
21 November 2010 | Termination of appointment of Igor Goryanin as a director (1 page) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Termination of appointment of Grant Wheeler as a director (1 page) |
30 September 2010 | Director's details changed for Professor Igor Goryanin on 15 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Slava Fedorovich on 15 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Janice Ann Simpson on 15 September 2010 (1 page) |
30 September 2010 | Termination of appointment of John Adams as a director (1 page) |
30 September 2010 | Director's details changed for Slava Fedorovich on 15 September 2010 (2 pages) |
30 September 2010 | Termination of appointment of John Adams as a director (1 page) |
30 September 2010 | Termination of appointment of Grant Wheeler as a director (1 page) |
30 September 2010 | Director's details changed for Professor Igor Goryanin on 15 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Janice Ann Simpson on 15 September 2010 (1 page) |
31 August 2010 | Termination of appointment of Irina Goryanin as a director (2 pages) |
31 August 2010 | Termination of appointment of Irina Goryanin as a director (2 pages) |
17 August 2010 | Appointment of Doctor John Colin Adams as a director (4 pages) |
17 August 2010 | Appointment of Doctor John Colin Adams as a director (4 pages) |
13 April 2010 | Appointment of Grant Wheeler as a director (3 pages) |
13 April 2010 | Appointment of Grant Wheeler as a director (3 pages) |
15 September 2009 | Incorporation (22 pages) |
15 September 2009 | Incorporation (22 pages) |