Company NameTealing Energy Limited
Company StatusDissolved
Company NumberSC374625
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameMountwest Acceptable Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Alexander Simmers
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenhuive House
Whiterashes
Aberdeenshire
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 2010(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (3 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
12 July 2010Appointment of Charles Alexander Simmers as a director (3 pages)
12 July 2010Termination of appointment of Ewan Neilson as a director (2 pages)
12 July 2010Memorandum and Articles of Association (11 pages)
12 July 2010Appointment of Charles Alexander Simmers as a director (3 pages)
12 July 2010Memorandum and Articles of Association (11 pages)
12 July 2010Termination of appointment of Ewan Neilson as a director (2 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
29 April 2010Company name changed mountwest acceptable LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
29 April 2010Company name changed mountwest acceptable LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
11 March 2010Incorporation (29 pages)
11 March 2010Incorporation (29 pages)