Company NameSolas Utility Initiative Limited
Company StatusDissolved
Company NumberSC404163
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date29 March 2015 (9 years ago)
Previous NameSt. Vincent Street (518) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stuart Mungo Johnstone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(2 years after company formation)
Appointment Duration1 year, 7 months (closed 29 March 2015)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Graham McLennan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWestonlea House 41 Bonhill Road
Dumbarton
G82 2DL
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lycidas Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£12,998
Cash£451
Current Liabilities£22,360

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 December 2014Notice of final meeting of creditors (3 pages)
29 December 2014Notice of final meeting of creditors (3 pages)
11 September 2013Court order notice of winding up (1 page)
11 September 2013Court order notice of winding up (1 page)
11 September 2013Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages)
11 September 2013Notice of winding up order (1 page)
11 September 2013Notice of winding up order (1 page)
12 August 2013Appointment of a provisional liquidator (2 pages)
12 August 2013Appointment of a provisional liquidator (2 pages)
6 August 2013Termination of appointment of Graham Mclennan as a director on 6 August 2013 (1 page)
6 August 2013Appointment of Mr Stuart Mungo Johnstone as a director on 6 August 2013 (2 pages)
6 August 2013Appointment of Mr Stuart Mungo Johnstone as a director on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Graham Mclennan as a director on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Graham Mclennan as a director on 6 August 2013 (1 page)
12 September 2012 (5 pages)
12 September 2012 (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(3 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(3 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 October 2011Termination of appointment of Alan Lamont Barr as a director on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ United Kingdom on 11 October 2011 (1 page)
11 October 2011Appointment of Mr Graham Mclennan as a director on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Alan Lamont Barr as a director on 11 October 2011 (1 page)
11 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 October 2011Appointment of Mr Graham Mclennan as a director on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ United Kingdom on 11 October 2011 (1 page)
11 October 2011Company name changed st. Vincent street (518) LIMITED\certificate issued on 11/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
11 October 2011Company name changed st. Vincent street (518) LIMITED\certificate issued on 11/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)