Company NameHome Energy Heating Ltd
Company StatusDissolved
Company NumberSC404184
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameGood To Be Green Renewables Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Joseph Anthony Dunn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 25 July 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NameMr Iain Noon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 25 July 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address1 Harburn Road
West Calder
EH55 8AQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address2 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

1 at £1Iain Noon
50.00%
Ordinary
1 at £1Joseph Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
12 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
18 June 2012Company name changed good to be green renewables LIMITED\certificate issued on 18/06/12
  • CONNOT ‐
(2 pages)
18 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(1 page)
18 June 2012Registered office address changed from Geddes House Kirkton North Livingston EH54 6GU Scotland on 18 June 2012 (1 page)
18 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(1 page)
18 June 2012Company name changed good to be green renewables LIMITED\certificate issued on 18/06/12
  • CONNOT ‐
(2 pages)
18 June 2012Registered office address changed from Geddes House Kirkton North Livingston EH54 6GU Scotland on 18 June 2012 (1 page)
8 February 2012Appointment of Mr Joseph Anthony Dunn as a director (2 pages)
8 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 February 2012Appointment of Mr Iain Noon as a director (2 pages)
8 February 2012Appointment of Mr Iain Noon as a director (2 pages)
8 February 2012Appointment of Mr Joseph Anthony Dunn as a director (2 pages)
27 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 July 2011 (1 page)
26 July 2011Termination of appointment of Cosec Limited as a director (1 page)
26 July 2011Termination of appointment of Cosec Limited as a director (1 page)
26 July 2011Termination of appointment of James Mcmeekin as a director (1 page)
26 July 2011Incorporation (27 pages)
26 July 2011Termination of appointment of James Mcmeekin as a director (1 page)
26 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
26 July 2011Termination of appointment of Cosec Limited as a secretary (1 page)
26 July 2011Incorporation (27 pages)