Company NameInverness Renewables Ltd.
Company StatusDissolved
Company NumberSC390123
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Duncan Ross Fraser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed09 December 2010(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Stratherrick Road
Inverness
Inverness-Shire
IV2 4LF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 717909
Telephone regionInverness

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Duncan Fraser
90.91%
Ordinary A
5 at £1Ian Macbean
4.55%
Ordinary B
5 at £1Norman Macleod
4.55%
Ordinary C

Financials

Year2014
Net Worth£13,117
Cash£90
Current Liabilities£20,181

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Statement of capital following an allotment of shares on 5 January 2016
  • GBP 205
(3 pages)
24 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
24 January 2017Statement of capital following an allotment of shares on 5 January 2016
  • GBP 205
(3 pages)
24 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110
(4 pages)
1 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(4 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
22 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 110
(4 pages)
22 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 110
(4 pages)
22 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 110
(4 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Statement of capital following an allotment of shares on 18 April 2013
  • GBP 110
(4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division of 110 into 100 a 5 b and 5 c 18/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division of 110 into 100 a 5 b and 5 c 18/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 April 2014Statement of capital following an allotment of shares on 18 April 2013
  • GBP 110
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
27 June 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(3 pages)
20 June 2011Appointment of Duncan Fraser as a director (3 pages)
20 June 2011Appointment of Duncan Fraser as a director (3 pages)
10 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 December 2010Incorporation (23 pages)
9 December 2010Incorporation (23 pages)