Company NameE-Conserve Limited
Company StatusDissolved
Company NumberSC429600
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Jeffrey Cormack
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5, Barncluith Road 5 Barncluith Road
Hamilton
Lanarkshire
ML3 7DQ
Scotland
Director NameMr Ian Bennett Govan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMrs Marilyn Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 13 September 2012)
RoleTeaching Auxiliary
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Director NameMr James Graham Duncan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr James Graham Duncan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland

Location

Registered Address5, Barncluith Road
5 Barncluith Road
Hamilton
Lanarkshire
ML3 7DQ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1David Cormack
50.00%
Ordinary
2 at £1Ian Bennett Govan
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,228
Cash£23,141
Current Liabilities£36,536

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Registered office address changed from 2 Tay Street Perth Perthshire PH1 5LJ to C/O Mr Ian Govan 5, Barncluith Road 5 Barncluith Road Hamilton Lanarkshire ML3 7DQ on 4 August 2016 (1 page)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(4 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(4 pages)
24 July 2014Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom to 2 Tay Street Perth Perthshire PH1 5LJ on 24 July 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 4
(3 pages)
17 September 2013Termination of appointment of James Duncan as a director (1 page)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
25 September 2012Termination of appointment of Marilyn Duncan as a director (1 page)
25 September 2012Appointment of Mr James Graham Duncan as a director (2 pages)
13 September 2012Termination of appointment of James Duncan as a director (1 page)
13 September 2012Appointment of Mrs Marilyn Duncan as a director (2 pages)
7 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2
(3 pages)
7 August 2012Appointment of Mr David Jeffrey Cormack as a director (2 pages)
7 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2
(3 pages)
2 August 2012Incorporation (22 pages)