Company NameViable Energy Limited
Company StatusDissolved
Company NumberSC380122
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Christiansen Deans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RR
Scotland
Director NameMrs Lynne Deans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address15 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RR
Scotland
Secretary NameLynne Deans
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RR
Scotland

Contact

Websitewww.viableenergy.co.uk

Location

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

Shareholders

50 at £1Anthony Christiansen Deans
50.00%
Ordinary
50 at £1Lynne Deans
50.00%
Ordinary

Financials

Year2014
Net Worth£70,475
Cash£19,803
Current Liabilities£544,213

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Notice of final meeting of creditors (3 pages)
19 May 2015Notice of final meeting of creditors (3 pages)
15 April 2014Registered office address changed from C/O Dcw/Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from C/O Dcw/Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 15 April 2014 (2 pages)
11 April 2014Notice of winding up order (1 page)
11 April 2014Notice of winding up order (1 page)
11 April 2014Court order notice of winding up (1 page)
11 April 2014Court order notice of winding up (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
24 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(5 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(5 pages)
29 November 2012Registered office address changed from 15 Helensburgh Drive Glasgow Lanarkshire G13 1RR Scotland on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 15 Helensburgh Drive Glasgow Lanarkshire G13 1RR Scotland on 29 November 2012 (1 page)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 November 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
10 November 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)