Edinburgh
EH4 1HH
Scotland
Director Name | Mr Andrew Seth Montague |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 45 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mrs Rachel Ema Montague |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr David Stuart Mackman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvieston Hall Harvieston Gorebridge Midlothian EH23 4QA Scotland |
Director Name | Mr Anand Sivaharan Sathiyamoorthy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Harvieston Hall Harvieston Gorebridge Midlothian EH23 4QA Scotland |
Registered Address | Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
2 at £1 | D F Solar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,630 |
Cash | £122,038 |
Current Liabilities | £226,103 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2016 | Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN on 29 November 2016 (2 pages) |
---|---|
1 November 2016 | Notice of winding up order (1 page) |
1 November 2016 | Court order notice of winding up (1 page) |
11 October 2016 | Second filing for the appointment of Mr David Stuart Mackman as a director (6 pages) |
28 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
27 July 2016 | Director's details changed for Mr David Stuart Mackman on 7 July 2016 (4 pages) |
27 July 2016 | Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to 100a Raeburn Place Edinburgh EH4 1HH on 27 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr David Stuart Mackman on 7 July 2016 (3 pages) |
8 July 2016 | Appointment of Mr David Stuart Mackman as a director on 15 February 2016
|
8 July 2016 | Termination of appointment of Anand Sivaharan Sathiyamoorthy as a director on 6 July 2016 (2 pages) |
8 December 2015 | Company name changed clifton march investments LIMITED\certificate issued on 08/12/15
|
18 November 2015 | Appointment of Mr Anand Sivaharan Sathiyamoorthy as a director on 17 November 2015 (3 pages) |
18 November 2015 | Termination of appointment of David Stuart Mackman as a director on 17 November 2015 (2 pages) |
26 October 2015 | Termination of appointment of Andrew Seth Montague as a director on 16 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Termination of appointment of Rachel Ema Montague as a director on 12 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr David Stuart Mackman as a director on 9 October 2015 (3 pages) |
19 October 2015 | Appointment of Mr David Stuart Mackman as a director on 9 October 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 February 2015 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Q Court 3 Quality Street Edinburgh EH4 5BP on 18 February 2015 (1 page) |
10 February 2015 | Company name changed land and energy investments LIMITED\certificate issued on 10/02/15
|
13 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 April 2013 | Appointment of Mrs Rachel Ema Montague as a director (2 pages) |
9 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Incorporation (22 pages) |