Company NameNew Energy Talent Limited
Company StatusDissolved
Company NumberSC397410
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameCaledonia Cleaning (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Fleming Rorison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameMr Ian Gerard Begbie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Secretary NameMr John Fleming Rorison
StatusClosed
Appointed01 October 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Director NameMrs Jane Rorison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
Secretary NameMrs Jane Rorison
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland

Location

Registered Address19 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ian Gerard Begbie
50.00%
Ordinary
40 at £1Rdp (Ayr) LTD
40.00%
Ordinary
10 at £1Alexandria Begbie
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,754
Cash£4,210
Current Liabilities£14,689

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
10 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
10 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
1 October 2012Termination of appointment of Jane Rorison as a secretary (1 page)
1 October 2012Termination of appointment of Jane Rorison as a secretary (1 page)
1 October 2012Appointment of Mr John Fleming Rorison as a secretary (1 page)
1 October 2012Appointment of Mr John Fleming Rorison as a secretary (1 page)
15 August 2012Appointment of Mr Ian Gerard Begbie as a director (2 pages)
15 August 2012Appointment of Mr Ian Gerard Begbie as a director (2 pages)
13 July 2012Company name changed caledonia cleaning (scotland) LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed caledonia cleaning (scotland) LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 July 2012Termination of appointment of Jane Rorison as a director (1 page)
12 July 2012Appointment of Mr John Fleming Rorison as a director (2 pages)
12 July 2012Appointment of Mr John Fleming Rorison as a director (2 pages)
12 July 2012Termination of appointment of Jane Rorison as a director (1 page)
12 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)