Company NameRiestone Energy Ltd
Company StatusDissolved
Company NumberSC399570
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameButterstone Hydro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Magnus Duncan Linklater
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressFlat 1f2 71 Cumberland Street
Edinburgh
EH3 6RD
Scotland
Director NameMr Alexander Ragnar Linklater
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence AddressRiemore Lodge Butterstone
Dunkeld
PH8 0HP
Scotland
Director NameBaroness Veronica Linklater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1f2 71 Cumberland Street
Edinburgh
EH3 6RD
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
12 February 2018Director's details changed for Mr Alexander Ragnar Linklater on 5 February 2018 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
18 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 July 2015Director's details changed for Baroness Veronica Linklater on 2 March 2015 (2 pages)
9 July 2015Director's details changed for Mr Magnus Duncan Linklater on 2 March 2015 (2 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Director's details changed for Baroness Veronica Linklater on 2 March 2015 (2 pages)
9 July 2015Director's details changed for Mr Magnus Duncan Linklater on 2 March 2015 (2 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Director's details changed for Mr Magnus Duncan Linklater on 2 March 2015 (2 pages)
9 July 2015Director's details changed for Baroness Veronica Linklater on 2 March 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 July 2013Director's details changed for Mr Magnus Duncan Linklater on 1 April 2013 (2 pages)
8 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Mr Magnus Duncan Linklater on 1 April 2013 (2 pages)
8 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Baroness Veronica Linklater on 1 April 2013 (2 pages)
8 July 2013Director's details changed for Mr Magnus Duncan Linklater on 1 April 2013 (2 pages)
8 July 2013Director's details changed for Baroness Veronica Linklater on 1 April 2013 (2 pages)
8 July 2013Director's details changed for Baroness Veronica Linklater on 1 April 2013 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 December 2011Appointment of Baroness Veronica Linklater as a director (3 pages)
30 December 2011Appointment of Baroness Veronica Linklater as a director (3 pages)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-11
(1 page)
14 December 2011Company name changed butterstone hydro LIMITED\certificate issued on 14/12/11
  • CONNOT ‐
(3 pages)
14 December 2011Company name changed butterstone hydro LIMITED\certificate issued on 14/12/11
  • CONNOT ‐
(3 pages)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-11
(1 page)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)