Company NameSustainable Energy Scotland Limited
Company StatusDissolved
Company NumberSC412888
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 3 months ago)
Dissolution Date11 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Callum Milne
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleInsulator
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Rosemill
Bridgefoot
Dundee
DD3 0PW
Scotland
Director NameMr David John Fleming Small
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleInsulator
Country of ResidenceScotland
Correspondence AddressWest Lodge Baldovan
Strathmartine
Dundee
DD3 0PD
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£140,976
Cash£158,921
Current Liabilities£141,097

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2019Final Gazette dissolved following liquidation (1 page)
11 September 2019Final account prior to dissolution in a winding-up by the court (14 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
17 June 2015Court order notice of winding up (1 page)
17 June 2015Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 June 2015 (3 pages)
17 June 2015Notice of winding up order (1 page)
17 June 2015Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 June 2015 (3 pages)
17 June 2015Court order notice of winding up (1 page)
17 June 2015Notice of winding up order (1 page)
2 June 2015Appointment of a provisional liquidator (2 pages)
2 June 2015Appointment of a provisional liquidator (2 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
17 July 2013Registration of charge 4128880001 (6 pages)
17 July 2013Registration of charge 4128880001 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 December 2012Director's details changed for Mr Callum Milne on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mr Callum Milne on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mr David John Fleming Small on 1 December 2012 (2 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 December 2012Director's details changed for Mr David John Fleming Small on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mr David John Fleming Small on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mr Callum Milne on 1 December 2012 (2 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 December 2011Incorporation (22 pages)
9 December 2011Incorporation (22 pages)