Perth
Perth And Kinross
PH1 3UQ
Scotland
Director Name | Mr Sheridan Thomas Piers McIndoe-Jenkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Inveralmond Way Perth Perth And Kinross PH1 3UQ Scotland |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Michael Reginald Holmes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU Scotland |
Director Name | Mr Holger Schensar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT |
Director Name | Mr Tobias Wippich |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT |
Director Name | Mr Brian Paul Duffy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Inveralmond Way Perth Perth And Kinross PH1 3UQ Scotland |
Registered Address | Unit 7 Inveralmond Way Perth Perth And Kinross PH1 3UQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ili (Re) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
23 June 2022 | Delivered on: 7 July 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
---|---|
23 June 2022 | Delivered on: 27 June 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
10 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Cessation of Realise Energy Services Limited as a person with significant control on 7 October 2020 (1 page) |
8 December 2020 | Notification of Wind Technik Nord Uk Limited as a person with significant control on 6 April 2016 (1 page) |
4 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
3 November 2020 | Termination of appointment of Tobias Wippich as a director on 7 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Ian Anthony Mark Jennison as a director on 7 October 2020 (2 pages) |
3 November 2020 | Notification of Realise Energy Services Limited as a person with significant control on 7 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Holger Schensar as a director on 7 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 7 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Brian Paul Duffy as a director on 7 October 2020 (2 pages) |
3 November 2020 | Cessation of Tobias Wippich as a person with significant control on 7 October 2020 (1 page) |
7 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
22 November 2018 | Director's details changed for Mr Holger Schensar on 9 February 2018 (2 pages) |
22 November 2018 | Cessation of Michael Holmes as a person with significant control on 9 February 2018 (1 page) |
22 November 2018 | Notification of Tobias Wippich as a person with significant control on 9 February 2018 (2 pages) |
15 November 2018 | Registered office address changed from C/O Realise Energy Services Unit 7, Inveralmond Way Perth Perth and Kinross PH1 3UQ Scotland to Unit 7 Inveralmond Way Perth Perth and Kinross PH1 3UQ on 15 November 2018 (1 page) |
12 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
8 October 2018 | Registered office address changed from C/O Wind Technik Nord Uk Ltd Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU Scotland to C/O Realise Energy Services Unit 7, Inveralmond Way Perth Perth and Kinross PH1 3UQ on 8 October 2018 (1 page) |
9 March 2018 | Termination of appointment of Michael Reginald Holmes as a director on 9 February 2018 (1 page) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
9 March 2018 | Appointment of Mr Tobias Wippich as a director on 9 February 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wind Technik Nord Uk Ltd Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 21 November 2016 (1 page) |
21 November 2016 | Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr Michael Reginald Holmes on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Holger Schensar on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Michael Reginald Holmes on 21 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wind Technik Nord Uk Ltd Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 21 November 2016 (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 June 2016 | Appointment of Mr Holger Schensar as a director on 19 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Holger Schensar as a director on 19 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Michael Reginald Holmes as a director on 19 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Michael Reginald Holmes as a director on 19 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Mark Thomas Wilson as a director on 19 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Mark Thomas Wilson as a director on 19 April 2016 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|