Company NameBSS Renewables Ltd
Company StatusDissolved
Company NumberSC382105
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Robert Connolly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bankmill View
Penicuik
EH26 8NZ
Scotland
Secretary NameStark Main & Co Ltd (Corporation)
StatusClosed
Appointed16 July 2010(same day as company formation)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland

Location

Registered AddressOld Tweed Mill
Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Robert Connolly
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 July 2010Registered office address changed from Eastfield Industrial Estate Penicuik Midlothian EH26 8HA Scotland on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Eastfield Industrial Estate Penicuik Midlothian EH26 8HA Scotland on 20 July 2010 (1 page)
19 July 2010Current accounting period shortened from 31 July 2011 to 30 September 2010 (1 page)
19 July 2010Current accounting period shortened from 31 July 2011 to 30 September 2010 (1 page)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)