Company NameFuelsave Insulation Ltd
Company StatusDissolved
Company NumberSC387557
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Campbell Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address6 Home Farm Cottages
Denny
Falkirk
FK6 5LE
Scotland
Director NameMiss Anges McDougall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address20 Barhill Lane, Twechar
Kilsyth
Glasgow
G65 9QD
Scotland

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Anges Mcdougall
50.00%
Ordinary
50 at £1Stuart Campbell Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£34,199
Cash£15,344
Current Liabilities£168,572

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Order of court for early dissolution (1 page)
13 August 2014Order of court for early dissolution (1 page)
16 July 2012Registered office address changed from 20 Barrhill Lane Twechar Kilsyth Glasgow East Dunbartonshire G65 9QD Scotland on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 20 Barrhill Lane Twechar Kilsyth Glasgow East Dunbartonshire G65 9QD Scotland on 16 July 2012 (2 pages)
13 July 2012Court order notice of winding up (1 page)
13 July 2012Court order notice of winding up (1 page)
13 July 2012Notice of winding up order (1 page)
13 July 2012Notice of winding up order (1 page)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
7 July 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
7 July 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2011Director's details changed for Miss Anges Mcdougall on 24 November 2010 (3 pages)
14 January 2011Director's details changed for Miss Anges Mcdougall on 24 November 2010 (3 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Incorporation (21 pages)
25 October 2010Incorporation (21 pages)