Company NameEcovolt Renewables Limited
Company StatusDissolved
Company NumberSC425517
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)
Previous NameMiller Distribution Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Director

Director NameMr Kristopher Miller
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Edinburgh Office 9-13 Maritime Street Leith
Edinburgh
Lothians
EH6 6SB
Scotland

Contact

Websitewww.ecovoltrenewables.com/

Location

Registered AddressThe Edinburgh Office 9-13 Maritime Street Leith
Edinburgh
Lothians
EH6 6SB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Kristopher Miller
100.00%
Ordinary

Financials

Year2014
Turnover£43,403
Gross Profit£32,540
Net Worth£2,026
Cash£5,682
Current Liabilities£3,656

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2014Voluntary strike-off action has been suspended (1 page)
14 June 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
27 May 2014Application to strike the company off the register (3 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
15 January 2014Registered office address changed from Leith Business Centre 4a Marine Esplanade Edinburgh Scotland EH6 7LU on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Leith Business Centre 4a Marine Esplanade Edinburgh Scotland EH6 7LU on 15 January 2014 (2 pages)
30 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
8 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
(1 page)
8 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
(1 page)
8 August 2013Company name changed miller distribution LIMITED\certificate issued on 08/08/13
  • CONNOT ‐
(3 pages)
8 August 2013Company name changed miller distribution LIMITED\certificate issued on 08/08/13
  • CONNOT ‐
(3 pages)
30 July 2013Registered office address changed from Leith Business Centre 4a Marine Esplanade Leith Edinburgh Lothian EH6 7LU on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from Leith Business Centre 4a Marine Esplanade Leith Edinburgh Lothian EH6 7LU on 30 July 2013 (2 pages)
25 July 2013Registered office address changed from 44 Craighall Road Edinburgh Lothians EH6 4RU on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 44 Craighall Road Edinburgh Lothians EH6 4RU on 25 July 2013 (2 pages)
27 March 2013Registered office address changed from 22 Peploe Rise Dunfermline Fife KY11 8NB on 27 March 2013 (3 pages)
27 March 2013Registered office address changed from 22 Peploe Rise Dunfermline Fife KY11 8NB on 27 March 2013 (3 pages)
18 December 2012Registered office address changed from 19 Meadowbank Road Ormiston East Lothian EH35 5LH on 18 December 2012 (4 pages)
18 December 2012Registered office address changed from 19 Meadowbank Road Ormiston East Lothian EH35 5LH on 18 December 2012 (4 pages)
26 July 2012Registered office address changed from 4/1 Piershill Terrace Edinburgh EH8 7ES Scotland on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 4/1 Piershill Terrace Edinburgh EH8 7ES Scotland on 26 July 2012 (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)