Company NameWhiterock Energy (Lockshaw Moss) Limited
Company StatusDissolved
Company NumberSC390147
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameEnergy Merchants (Lockshaw Moss) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Sean Aidan Hayes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2011(1 month after company formation)
Appointment Duration9 years, 9 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Cfi Ltd Merrion Hall
Strand Road
Sandymount
Dublin
4
Director NameMr Alan James Powell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Bank Place - First Floor
Buchanan Street
Glasgow
G1 3AA
Scotland
Director NameMr Peter Charles Blessing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2011(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Cfi Ltd Merrion Hall
Strand Road
Sandymount
Dublin
4

Location

Registered Address1 Royal Bank Place - First Floor
Buchanan Street
Glasgow
G1 3AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Whiterock Energy LTD
60.00%
Ordinary
40 at £1Energy Merchants LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Termination of appointment of Alan James Powell as a director on 1 January 2017 (2 pages)
28 February 2017Termination of appointment of Alan James Powell as a director on 1 January 2017 (2 pages)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Termination of appointment of Peter Charles Blessing as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Peter Charles Blessing as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Peter Charles Blessing as a director on 3 March 2015 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Registered office address changed from Hillington Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA on 9 December 2014 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Registered office address changed from Hillington Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA on 9 December 2014 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Registered office address changed from Hillington Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA on 9 December 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
6 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-20
(4 pages)
6 February 2014Company name changed energy merchants (lockshaw moss) LIMITED\certificate issued on 06/02/14
  • CONNOT ‐
(3 pages)
6 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-20
(4 pages)
6 February 2014Company name changed energy merchants (lockshaw moss) LIMITED\certificate issued on 06/02/14
  • CONNOT ‐
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 October 2012Registered office address changed from 18 Gifford Drive Hillington Glasgow G52 2AW on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 18 Gifford Drive Hillington Glasgow G52 2AW on 26 October 2012 (1 page)
9 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 June 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
(4 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 January 2011Appointment of Peter Charles Blessing as a director (3 pages)
24 January 2011Appointment of Peter Charles Blessing as a director (3 pages)
24 January 2011Appointment of Sean Aidan Hayes as a director (3 pages)
24 January 2011Appointment of Sean Aidan Hayes as a director (3 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)