Company NameFrog Energy Solutions Ltd
Company StatusDissolved
Company NumberSC397746
CategoryPrivate Limited Company
Incorporation Date14 April 2011(12 years, 11 months ago)
Dissolution Date25 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Maclean
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview Badabrie
Banavie
Fort William
Inverness-Shire
PH33 7LX
Scotland
Director NameMr Kenneth Paul Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Lodge Mill Road
Banton
Kilsyth
North Lanarkshire
G65 0RD
Scotland

Location

Registered Address211/212 Media House 8 Dunnswood Road
Cumbernauld
N. Lanarkshire
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

1 at £1James Maclean
50.00%
Ordinary
1 at £1Kenneth Paul Smith
50.00%
Ordinary

Financials

Year2014
Turnover£49,871
Gross Profit£7,377
Net Worth-£4,859
Cash£13,478
Current Liabilities£18,337

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Application to strike the company off the register (3 pages)
21 March 2014Application to strike the company off the register (3 pages)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
18 June 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
17 April 2013Registered office address changed from Suite 200/01 Media House 8 Dunnswood Road Cumbernauld Glasgow North Lanarkshire G67 3EN Scotland on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from Suite 200/01 Media House 8 Dunnswood Road Cumbernauld Glasgow North Lanarkshire G67 3EN Scotland on 17 April 2013 (2 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(4 pages)
1 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(4 pages)
14 April 2011Incorporation (23 pages)
14 April 2011Incorporation (23 pages)