Carnwath
Lanark
South Lanarkshire
ML11 8LL
Scotland
Director Name | Mr Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mh Energy LLP 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 August 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page) |
17 June 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
31 May 2013 | Accounts made up to 30 September 2012 (2 pages) |
31 May 2013 | Accounts made up to 30 September 2012 (2 pages) |
2 October 2012 | Termination of appointment of Bryan Ross Kennedy as a director on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Bryan Ross Kennedy as a director on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Termination of appointment of Bryan Ross Kennedy as a director on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Company name changed altewan wt LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed altewan wt LIMITED\certificate issued on 26/10/11
|
26 September 2011 | Appointment of Mr Christopher John Walker as a director on 26 September 2011 (2 pages) |
26 September 2011 | Company name changed warnersol no. 1111 LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Company name changed warnersol no. 1111 LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Appointment of Mr Christopher John Walker as a director on 26 September 2011 (2 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|