Aberdeen
AB10 1UQ
Scotland
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | enercogroup.co.uk |
---|---|
Telephone | 01224 611888 |
Telephone region | Aberdeen |
Registered Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Operational Excellence (Opex) Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2022 | Resolutions
|
24 February 2022 | Application to strike the company off the register (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
10 July 2019 | Change of details for Operational Excellence (Opex) Group Ltd as a person with significant control on 26 June 2019 (2 pages) |
10 July 2019 | Registered office address changed from 18 Albert Street Aberdeen AB25 1XQ to 18 Carden Place Aberdeen AB10 1UQ on 10 July 2019 (1 page) |
31 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages) |
6 May 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages) |
1 September 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages) |
28 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
28 July 2010 | Appointment of Jamieson Robert Forrest Bennett as a director (3 pages) |
28 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
28 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
28 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
28 July 2010 | Appointment of Jamieson Robert Forrest Bennett as a director (3 pages) |
14 July 2010 | Incorporation
|
14 July 2010 | Incorporation
|