Company NameCompass Power Renewables Ltd.
Company StatusDissolved
Company NumberSC416995
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDavid Borrie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland/Angus
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameAlan Struthers Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland/Inverness-Shire
Correspondence Address40 Castle Heather Avenue
Inverness
Inverness-Shire
IV2 4DR
Scotland

Location

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

Shareholders

180 at £1Alan Reid
32.61%
Ordinary
180 at £1David Borrie
32.61%
Ordinary
96 at £1Helen Reid
17.39%
Ordinary
96 at £1Lynn Borrie
17.39%
Ordinary

Financials

Year2014
Net Worth£548,062
Cash£656,317
Current Liabilities£109,262

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Return of final meeting of voluntary winding up (3 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor 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 31 August 2016 (2 pages)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-26
  • LRESSP ‐ Special resolution to wind up on 2015-01-26
(8 pages)
5 February 2016Registered office address changed from 26 Spencer Crescent Carnoustie Dundee Angus DD7 6DQ to C/O Begbies Traynor Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 February 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 December 2015Previous accounting period shortened from 29 February 2016 to 31 August 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 552
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 552
(4 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)