Company NameEmpower & Envision Limited
Company StatusDissolved
Company NumberSC390462
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Arnbrae Farm Steadings Glasgow Road
Kilsyth
G65 9AF
Scotland
Director NameMyra Anderson Gibson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Arnbrae Farm Steadings Glasgow Road
Kilsyth
G65 9AF
Scotland
Secretary NameMyra Anderson Gibson
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Arnbrae Farm Steadings Glasgow Road
Kilsyth
G65 9AF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 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
Appointed16 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James Gibson
50.00%
Ordinary
50 at £1Myra Anderson Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£155
Current Liabilities£55

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
25 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
3 February 2011Appointment of Myra Anderson Gibson as a secretary (3 pages)
3 February 2011Appointment of James Gibson as a director (3 pages)
3 February 2011Appointment of Myra Anderson Gibson as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
23 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
23 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 December 2010Incorporation (23 pages)