Company NameVelos Energy Limited
Company StatusDissolved
Company NumberSC384515
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Ritson Dent
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Copperfield
Durham
DH1 3QT
Director NameMr Jonathan Dobson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Littlejohn Avenue
Edinburgh
Midlothian
EH10 5TG
Scotland
Secretary NameJonathan Dobson
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Littlejohn Avenue
Edinburgh
Midlothian
EH10 5TG
Scotland

Contact

Websitevelosenergy.com
Telephone07 720548406
Telephone regionMobile

Location

Registered Address1 Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1John Dent
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
10 November 2014Registered office address changed from 1 Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG to C/O Bto Solicitors 1 Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 1 Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG to C/O Bto Solicitors 1 Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 10 November 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(3 pages)
16 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(3 pages)
14 May 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street George Street Edinburgh Midlothian EH2 3BU Scotland on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street George Street Edinburgh Midlothian EH2 3BU Scotland on 14 May 2013 (2 pages)
13 February 2013Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 13 February 2013 (1 page)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 September 2012Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2012Registered office address changed from 23 Littlejohn Avenue Edinburgh Midlothian EH10 5TG on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from 23 Littlejohn Avenue Edinburgh Midlothian EH10 5TG on 13 September 2012 (2 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Termination of appointment of Jonathan Dobson as a director (1 page)
9 November 2011Termination of appointment of Jonathan Dobson as a director (1 page)
9 November 2011Termination of appointment of Jonathan Dobson as a secretary (1 page)
9 November 2011Termination of appointment of Jonathan Dobson as a secretary (1 page)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)