Company NameEEF Consortium Spv Limited
Company StatusDissolved
Company NumberSC412662
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameGary Le Seur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScotland
StatusClosed
Appointed09 December 2011(3 days after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2015)
RolePartner
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Calum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(1 year after company formation)
Appointment Duration2 years, 3 months (closed 10 April 2015)
RoleManaging Partner
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Environmental Energies Fund Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£10,000,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
10 March 2014Full accounts made up to 31 December 2013 (10 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (4 pages)
16 July 2013Section 519 (2 pages)
8 July 2013Auditor's resignation (2 pages)
7 March 2013Full accounts made up to 31 December 2012 (10 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
13 December 2012Appointment of Mr Calum Macdonald Paterson as a director on 13 December 2012 (2 pages)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
29 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 December 2011Termination of appointment of Bibi Rahima Ally as a director on 9 December 2011 (2 pages)
20 December 2011Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
20 December 2011Appointment of Gary Le Seur as a director on 9 December 2011 (3 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2011Appointment of Gary Le Seur as a director on 9 December 2011 (3 pages)
20 December 2011Termination of appointment of Bibi Rahima Ally as a director on 9 December 2011 (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)