Company NameA & C Renewables (Scotland) Limited
Company StatusDissolved
Company NumberSC384749
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Charles Thomas Shilliday Kippen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard 12a Lynton Farm
Stanley
Perth
Perthshire
PH1 4QQ
Scotland
Director NameMr Allan Leslie Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYard 12a Lynton Farm
Stanley
Perth
Perthshire
PH1 4QQ
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Allan Leslie Smith
50.00%
Ordinary
1 at £1Mr Charles Thomas Shilliday Kippen
50.00%
Ordinary

Financials

Year2014
Net Worth£23,665
Cash£3,199
Current Liabilities£82,781

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
23 January 2015Termination of appointment of Allan Leslie Smith as a director on 23 January 2015 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
10 October 2013Registered office address changed from Yard 12a Lynton Farm Stanley Perth Perthshire PH1 4QQ United Kingdom on 10 October 2013 (1 page)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
3 September 2010Incorporation (23 pages)