Company NameEasy Energy Solution Ltd
Company StatusDissolved
Company NumberSC422295
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date22 June 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Yongxin Min
Date of BirthNovember 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Steven Richard Murray
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 October 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Parkway Point 224 Springhill Parkway
Glasgow Business Park, Baillieston
Glasgow
G69 6GA
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1k at £100Yongxin Min
51.00%
Ordinary
920 at £100Hongfeng Zou
46.00%
Ordinary
60 at £100Ian Naismith
3.00%
Ordinary

Financials

Year2014
Net Worth£156,590
Cash£32,029
Current Liabilities£524,583

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

12 February 2015Delivered on: 13 February 2015
Persons entitled: Close Invoice Finance

Classification: A registered charge
Outstanding
24 July 2013Delivered on: 8 August 2013
Satisfied on: 5 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 June 2023Final Gazette dissolved following liquidation (1 page)
22 March 2023Court order for early dissolution in a winding-up by the court (3 pages)
1 December 2022Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages)
4 January 2018Court order notice of winding up (1 page)
4 January 2018Notice of winding up order (1 page)
30 November 2017Appointment of a provisional liquidator (3 pages)
30 November 2017Appointment of a provisional liquidator (3 pages)
30 November 2017Registered office address changed from Unit C Parkway Point 224 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Unit C Parkway Point 224 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 November 2017 (2 pages)
15 October 2017Termination of appointment of Steven Richard Murray as a director on 2 October 2017 (1 page)
15 October 2017Termination of appointment of Steven Richard Murray as a director on 2 October 2017 (1 page)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 December 2016Appointment of Mr Steven Richard Murray as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Steven Richard Murray as a director on 1 December 2016 (2 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000
(3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Director's details changed for Mr Yongxin Min on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Yongxin Min on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200,000
(3 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200,000
(3 pages)
13 February 2015Registration of charge SC4222950002, created on 12 February 2015 (18 pages)
13 February 2015Registration of charge SC4222950002, created on 12 February 2015 (18 pages)
5 February 2015Satisfaction of charge SC4222950001 in full (4 pages)
5 February 2015Satisfaction of charge SC4222950001 in full (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200,000
(3 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 August 2013Registration of charge 4222950001 (20 pages)
8 August 2013Registration of charge 4222950001 (20 pages)
24 May 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2013Current accounting period shortened from 30 April 2013 to 30 April 2012 (1 page)
24 May 2013Current accounting period shortened from 30 April 2013 to 30 April 2012 (1 page)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 September 2012Registered office address changed from 108 Battlefield Road Glasgow G42 9JN Scotland on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 108 Battlefield Road Glasgow G42 9JN Scotland on 12 September 2012 (1 page)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)