Glasgow
Lanarkshire
G13 1RR
Scotland
Director Name | Mrs Lynne Deans |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(same day as company formation) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Helensburgh Drive Glasgow Lanarkshire G13 1RR Scotland |
Secretary Name | Lynne Deans |
---|---|
Status | Closed |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Helensburgh Drive Glasgow Lanarkshire G13 1RR Scotland |
Website | www.viableenergy.co.uk |
---|
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony Christiansen Deans 50.00% Ordinary |
---|---|
50 at £1 | Lynne Deans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,475 |
Cash | £19,803 |
Current Liabilities | £544,213 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Notice of final meeting of creditors (3 pages) |
19 May 2015 | Notice of final meeting of creditors (3 pages) |
15 April 2014 | Registered 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 2014 | Registered 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 2014 | Notice of winding up order (1 page) |
11 April 2014 | Notice of winding up order (1 page) |
11 April 2014 | Court order notice of winding up (1 page) |
11 April 2014 | Court order notice of winding up (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
24 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
29 November 2012 | Registered office address changed from 15 Helensburgh Drive Glasgow Lanarkshire G13 1RR Scotland on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 15 Helensburgh Drive Glasgow Lanarkshire G13 1RR Scotland on 29 November 2012 (1 page) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 November 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
10 November 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|