Company NameSustainable Project Partners Limited
Company StatusDissolved
Company NumberSC386350
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameMM&S (5617) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Charles Horton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 30 May 2017)
RoleBusiness Consultant
Country of ResidenceAUS
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed01 October 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Ian Stuart Macfarlane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2013)
RoleConsultant And Company Director
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Robert Alexander Irving
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian & British
StatusResigned
Appointed17 October 2012(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceAustrailia
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 October 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 October 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitesppbioenergy.com

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Ausbiodiesel Pty LTD
99.80%
Redeemable Preference
65 at £1William Charles Horton
0.13%
Ordinary
25 at £1Marine Biopower LTD
0.05%
Ordinary
10 at £1Robert Alexander Irving
0.02%
Ordinary

Financials

Year2014
Net Worth£10,091
Current Liabilities£4,059

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,100
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,100
(4 pages)
8 April 2015Termination of appointment of Robert Alexander Irving as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Robert Alexander Irving as a director on 31 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,100
(5 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,100
(5 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,100
(5 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 50,100
(5 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 50,100
(5 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Termination of appointment of Ian Macfarlane as a director (1 page)
16 April 2013Termination of appointment of Ian Macfarlane as a director (1 page)
30 October 2012Appointment of Mr Ian Stuart Macfarlane as a director (3 pages)
30 October 2012Appointment of Mr Ian Stuart Macfarlane as a director (3 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
23 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100.00
(4 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100.00
(4 pages)
23 October 2012Appointment of Mr Robert Alexander Irving as a director (3 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
23 October 2012Appointment of Mr Robert Alexander Irving as a director (3 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
16 September 2011Appointment of William Charles Horton as a director (3 pages)
16 September 2011Appointment of William Charles Horton as a director (3 pages)
14 September 2011Termination of appointment of Vindex Limited as a director (1 page)
14 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
14 September 2011Termination of appointment of Vindex Services Limited as a director (1 page)
14 September 2011Termination of appointment of Vindex Limited as a director (1 page)
14 September 2011Termination of appointment of Vindex Services Limited as a director (1 page)
14 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
22 December 2010Termination of appointment of Christine Truesdale as a director (1 page)
22 December 2010Termination of appointment of Christine Truesdale as a director (1 page)
16 December 2010Company name changed mm&s (5617) LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
(3 pages)
16 December 2010Company name changed mm&s (5617) LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
(3 pages)
1 October 2010Incorporation (46 pages)
1 October 2010Incorporation (46 pages)