Glasgow
G2 2BX
Scotland
Director Name | Mr Thomas Whyte |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Telephone | 0141 5641292 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2019 | Court order for early dissolution in a winding-up by the court (2 pages) |
12 February 2019 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages) |
27 January 2017 | Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Termination of appointment of Thomas Whyte as a director on 25 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Thomas Whyte as a director on 25 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Audrius Dirmauskas as a director on 22 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Audrius Dirmauskas as a director on 22 June 2016 (2 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
11 June 2012 | Company name changed saltire renewables LTD.\certificate issued on 11/06/12
|
11 June 2012 | Company name changed saltire renewables LTD.\certificate issued on 11/06/12
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|