Company NameLunar Energy Power Limited
Company StatusDissolved
Company NumberSC369583
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameDunwilco (1641) Limited

Business Activity

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

Directors

Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Robin Stuart McGregor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Secretary NameClaire Louise Wright
NationalityBritish
StatusResigned
Appointed12 February 2010(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 February 2010)
RoleCompany Director
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Secretary NameMrs Claire Louise Wright
StatusResigned
Appointed24 February 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
North Humberside
HU13 0QF
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.lunarenergy.co.uk/
Telephone01482 648964
Telephone regionHull

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

448.8k at £0.01William Law
72.64%
Ordinary
33.3k at £0.01Miss Alice Law
5.40%
Ordinary
33.3k at £0.01Miss Georgina Law
5.40%
Ordinary
33.3k at £0.01Mrs Yvonne Law
5.40%
Ordinary
24k at £0.01Mr W. King
3.88%
Ordinary
16k at £0.01Residue Trust
2.59%
Ordinary
12k at £0.01Mr Ralph Sutcliffe
1.94%
Ordinary
6k at £0.01Mr Martin Sutcliffe
0.97%
Ordinary
3k at £0.01Mrs S. Sutcliffe
0.49%
Ordinary
3k at £0.01Sir R.m. Clerk
0.49%
Ordinary
1.5k at £0.01Mr James Hartley
0.24%
Ordinary
1.5k at £0.01Mr William Hartley
0.24%
Ordinary
600 at £0.01Mrs Catherine Forrest
0.10%
Ordinary
600 at £0.01Panares Resources Inc
0.10%
Ordinary
400 at £0.01Dr Sebastian Kraemer
0.06%
Ordinary
400 at £0.01Mr Simon Bennett
0.06%
Ordinary

Financials

Year2014
Net Worth-£89,401
Cash£1,876
Current Liabilities£4,838

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2019Termination of appointment of William Moran Law as a director on 25 June 2019 (1 page)
12 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Bruce Heblethwayte Raper as a director on 10 August 2017 (1 page)
24 August 2017Termination of appointment of Bruce Heblethwayte Raper as a director on 10 August 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6,178
(6 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6,178
(6 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6,178
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6,178
(6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6,178
(6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6,178
(6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,178
(6 pages)
31 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,178
(6 pages)
31 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,178
(6 pages)
8 November 2013Termination of appointment of Robin Mcgregor as a director (2 pages)
8 November 2013Termination of appointment of Robin Mcgregor as a director (2 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2013Termination of appointment of Claire Wright as a secretary (1 page)
19 April 2013Termination of appointment of Claire Wright as a secretary (1 page)
23 January 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6,178
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6,178
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6,178
(4 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
27 June 2012Amended accounts made up to 30 September 2010 (6 pages)
27 June 2012Amended accounts made up to 30 September 2010 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 5,018
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 5,018
(4 pages)
14 March 2012Sub-division of shares on 22 February 2012 (5 pages)
14 March 2012Sub-division of shares on 22 February 2012 (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
21 December 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
21 December 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
20 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,000
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,000
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,000
(3 pages)
16 December 2010Appointment of Mrs Claire Louise Wright as a secretary (2 pages)
16 December 2010Appointment of Mrs Claire Louise Wright as a secretary (2 pages)
24 February 2010Termination of appointment of Colin Lawrie as a director (2 pages)
24 February 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of D.W. Company Services Limited as a director (2 pages)
24 February 2010Appointment of Mr Bruce Heblethwayte Raper as a director (3 pages)
24 February 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of Claire Wright as a secretary (2 pages)
24 February 2010Appointment of Mr William Moran Law as a director (3 pages)
24 February 2010Termination of appointment of D.W. Company Services Limited as a director (2 pages)
24 February 2010Appointment of Mr Bruce Heblethwayte Raper as a director (3 pages)
24 February 2010Termination of appointment of Colin Lawrie as a director (2 pages)
24 February 2010Appointment of Claire Louise Wright as a secretary (3 pages)
24 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
24 February 2010Termination of appointment of Claire Wright as a secretary (2 pages)
24 February 2010Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
24 February 2010Appointment of Claire Louise Wright as a secretary (3 pages)
24 February 2010Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
24 February 2010Appointment of Mr Robin Stuart Mcgregor as a director (3 pages)
24 February 2010Appointment of Mr Robin Stuart Mcgregor as a director (3 pages)
24 February 2010Appointment of Mr William Moran Law as a director (3 pages)
24 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
12 February 2010Company name changed dunwilco (1641) LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Company name changed dunwilco (1641) LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
3 December 2009Incorporation (44 pages)
3 December 2009Incorporation (44 pages)