Company NameGroup 3 Energy Compliance Limited
Company StatusDissolved
Company NumberSC424231
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date27 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Wynne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8, Sovereign House Academy Road
Irvine
Ayrshire
KA12 8RL
Scotland
Director NameMr Mark Ashley Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleAdministration Manger
Country of ResidenceUnited Kingdom
Correspondence Address99b West Main Street
Darvel
KA17 0HA
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Jason Wynne
100.00%
Ordinary

Financials

Year2014
Net Worth£33,383
Cash£110,731
Current Liabilities£183,960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Notice of winding up order (1 page)
29 March 2016Court order notice of winding up (1 page)
9 March 2016Registered office address changed from 28 Nelson Street Kilmarnock Ayrshire KA1 1BA to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 9 March 2016 (2 pages)
9 March 2016Appointment of a provisional liquidator (1 page)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 June 2014Registered office address changed from Suite 8, Sovereign House Academy Road Irvine Ayrshire KA12 8RL on 12 June 2014 (1 page)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 July 2013Registered office address changed from 99B West Main Street Darvel KA17 0HA Scotland on 19 July 2013 (2 pages)
19 July 2013Appointment of Mr Jason Wynne as a director (3 pages)
19 July 2013Termination of appointment of Mark Leeming as a director (2 pages)
5 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
20 June 2012Director's details changed for Mr Mark Ashley Leeming on 15 June 2012 (2 pages)
16 May 2012Incorporation (20 pages)