Perth
PH1 5JN
Scotland
Director Name | Mr Sheridan Thomas Piers McIndoe-Jenkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr John Maslen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ian Anthony Mark Jennison 50.00% Ordinary |
---|---|
50 at £1 | John Maslen 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 October 2019 | Second filing of Confirmation Statement dated 31/08/2018 (4 pages) |
19 September 2019 | Cessation of Iain Anthony Mark Jennison as a person with significant control on 19 February 2018 (1 page) |
19 September 2019 | Change of details for Randolph Renewables Limited as a person with significant control on 19 February 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Cessation of John Maslen as a person with significant control on 9 November 2017 (1 page) |
4 December 2018 | Confirmation statement made on 31 August 2018 with updates
|
4 December 2018 | Notification of Randolph Renewables Limited as a person with significant control on 19 February 2018 (2 pages) |
27 November 2018 | Sub-division of shares on 19 February 2018 (6 pages) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Director's details changed for Mr Ian Anthony Mark Jennison on 18 April 2018 (2 pages) |
24 April 2018 | Change of details for Mr Iain Anthony Mark Jennison as a person with significant control on 18 April 2018 (2 pages) |
15 February 2018 | Termination of appointment of John Maslen as a director on 9 November 2017 (1 page) |
22 January 2018 | Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Appointment of Mr John Maslen as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr John Maslen as a director on 20 October 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of John Maslen as a director on 26 June 2017 (1 page) |
24 August 2017 | Termination of appointment of John Maslen as a director on 26 June 2017 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
29 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
19 January 2017 | Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017 (1 page) |
26 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
18 January 2016 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page) |
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 December 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Director's details changed for Mr Ian Anthony Mark Jennison on 31 August 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr John Maslen on 31 August 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr John Maslen on 31 August 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Ian Anthony Mark Jennison on 31 August 2013 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
23 January 2013 | Company name changed greenenergynet LTD\certificate issued on 23/01/13
|
23 January 2013 | Company name changed greenenergynet LTD\certificate issued on 23/01/13
|
31 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
2 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
31 August 2010 | Incorporation (23 pages) |
31 August 2010 | Incorporation (23 pages) |