Edinburgh
EH3 9EP
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr Ian Stuart Macfarlane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2013) |
Role | Consultant And Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Robert Alexander Irving |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian & British |
Status | Resigned |
Appointed | 17 October 2012(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Austrailia |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | sppbioenergy.com |
---|
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Ausbiodiesel Pty LTD 99.80% Redeemable Preference |
---|---|
65 at £1 | William Charles Horton 0.13% Ordinary |
25 at £1 | Marine Biopower LTD 0.05% Ordinary |
10 at £1 | Robert Alexander Irving 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,091 |
Current Liabilities | £4,059 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 April 2015 | Termination of appointment of Robert Alexander Irving as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Robert Alexander Irving as a director on 31 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Termination of appointment of Ian Macfarlane as a director (1 page) |
16 April 2013 | Termination of appointment of Ian Macfarlane as a director (1 page) |
30 October 2012 | Appointment of Mr Ian Stuart Macfarlane as a director (3 pages) |
30 October 2012 | Appointment of Mr Ian Stuart Macfarlane as a director (3 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
23 October 2012 | Resolutions
|
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
23 October 2012 | Appointment of Mr Robert Alexander Irving as a director (3 pages) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
23 October 2012 | Appointment of Mr Robert Alexander Irving as a director (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Appointment of William Charles Horton as a director (3 pages) |
16 September 2011 | Appointment of William Charles Horton as a director (3 pages) |
14 September 2011 | Termination of appointment of Vindex Limited as a director (1 page) |
14 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
14 September 2011 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 September 2011 | Termination of appointment of Vindex Limited as a director (1 page) |
14 September 2011 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
22 December 2010 | Termination of appointment of Christine Truesdale as a director (1 page) |
22 December 2010 | Termination of appointment of Christine Truesdale as a director (1 page) |
16 December 2010 | Company name changed mm&s (5617) LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Company name changed mm&s (5617) LIMITED\certificate issued on 16/12/10
|
1 October 2010 | Incorporation (46 pages) |
1 October 2010 | Incorporation (46 pages) |