Company NameGroup 3 Energy Solutions Limited
Company StatusDissolved
Company NumberSC370153
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date18 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Wynne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 18 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Crookedholm Commercial Centre 81 Main Road
Crookedholm
Kilmarnock
Ayrshire
KA3 6JU
Scotland
Director NameMr Mark Ashley Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99b West Main Street
Darvel
KA17 0HA
Scotland

Location

Registered AddressFrench Duncan Llp, 133
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£23,387
Cash£72,854
Current Liabilities£316,769

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 January 2017Final Gazette dissolved following liquidation (1 page)
18 October 2016Notice of final meeting of creditors (3 pages)
2 May 2014Court order notice of winding up (1 page)
2 May 2014Notice of winding up order (1 page)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
13 March 2014Registered office address changed from Unit 3a Crookedholm Commercial Centre 81 Main Road Kilmarnock Ayrshire KA3 6JU on 13 March 2014 (2 pages)
13 March 2014Appointment of a provisional liquidator (3 pages)
6 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
7 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 27 February 2012 (1 page)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Termination of appointment of Mark Leeming as a director (1 page)
26 September 2011Appointment of Jason Wynne as a director (2 pages)
14 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
24 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
1 December 2010Registered office address changed from , 9 Portland Street, Kilmarnock, Ayrshire, KA1 1JJ on 1 December 2010 (1 page)
1 December 2010Registered office address changed from , 9 Portland Street, Kilmarnock, Ayrshire, KA1 1JJ on 1 December 2010 (1 page)
3 November 2010Registered office address changed from , 99B West Main Street, Darvel, KA17 0HA, Scotland on 3 November 2010 (1 page)
3 November 2010Registered office address changed from , 99B West Main Street, Darvel, KA17 0HA, Scotland on 3 November 2010 (1 page)
15 December 2009Incorporation (22 pages)