Company NameAbertay Energy Limited
Company StatusDissolved
Company NumberSC413430
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameKinnell Energy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexander Neil Buchanan Baillie-Hamilton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 December 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Neil Baillie-hamilton Trust
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (3 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Registered office address changed from Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Director's details changed for Alexander Neil Buchanan Baillie-Hamilton on 18 December 2015 (2 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Director's details changed for Alexander Neil Buchanan Baillie-Hamilton on 18 December 2015 (2 pages)
3 February 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG on 3 February 2016 (1 page)
3 February 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG on 3 February 2016 (1 page)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
5 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(1 page)
5 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(1 page)
5 March 2012Company name changed kinnell energy LIMITED\certificate issued on 05/03/12
  • CONNOT ‐
(3 pages)
5 March 2012Company name changed kinnell energy LIMITED\certificate issued on 05/03/12
  • CONNOT ‐
(3 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)