Company NameSolar Savings Scotland Ltd
Company StatusDissolved
Company NumberSC402740
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Finlay Trotter
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Killermont Avenue
Bearsden
Glasgow
G61 2JR
Scotland
Director NameMr Michael Knox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address2/2 2 Incholm Street
Glasgow
G11 6HA
Scotland

Location

Registered AddressBarclay Curle House
South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1000 at £1Finlay Trotter
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Registered office address changed from 2/2 2 Incholm Street Glasgow G11 6HA on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Michael Knox as a director (1 page)
25 March 2013Registered office address changed from 2/2 2 Incholm Street Glasgow G11 6HA on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Michael Knox as a director (1 page)
2 August 2012Termination of appointment of Michael Knox as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,000
(4 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,000
(4 pages)
2 August 2012Termination of appointment of Michael Knox as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
2 August 2012Registered office address changed from Barclay Curle House 739 South St Unit 6/7 Glasgow G14 0BX on 2 August 2012 (3 pages)
2 August 2012Registered office address changed from Barclay Curle House 739 South St Unit 6/7 Glasgow G14 0BX on 2 August 2012 (3 pages)
2 August 2012Registered office address changed from Barclay Curle House 739 South St Unit 6/7 Glasgow G14 0BX on 2 August 2012 (3 pages)
19 January 2012Registered office address changed from Unit 6/7 Barclay Curle House 739 South Street Glasgow G14 0BX on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Unit 6/7 Barclay Curle House 739 South Street Glasgow G14 0BX on 19 January 2012 (2 pages)
12 January 2012Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS Scotland on 12 January 2012 (2 pages)
30 June 2011Incorporation (23 pages)
30 June 2011Incorporation (23 pages)