Company NameSprint Energy Ltd
Company StatusDissolved
Company NumberSC434142
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)
Previous NameG K Heating (Scotland) Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKevin Boreland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Gordon Neil
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Secretary NameSandra Morrison
NationalityBritish
StatusClosed
Appointed17 May 2013(7 months, 2 weeks after company formation)
Appointment Duration3 years (closed 04 June 2016)
RoleCompany Director
Correspondence Address21 West Langlands Street
Kilmarnock
KA1 2PY
Scotland
Director NameMr Iain Campbell Muir
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(7 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Langlands Street
Kilmarnock
KA1 2PY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Order of court for early dissolution (1 page)
4 March 2016Order of court for early dissolution (1 page)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
4 September 2014Registered office address changed from 21 West Langlands Street Kilmarnock KA1 2PY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 21 West Langlands Street Kilmarnock KA1 2PY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
4 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-15
(7 pages)
4 September 2014Registered office address changed from 21 West Langlands Street Kilmarnock KA1 2PY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,200
(5 pages)
30 July 2014Appointment of Mr Iain Muir as a director on 31 July 2013 (2 pages)
30 July 2014Termination of appointment of Malcolm Redvers Tapp as a director on 31 July 2013 (1 page)
30 July 2014Appointment of Mr Iain Muir as a director on 31 July 2013 (2 pages)
30 July 2014Termination of appointment of Malcolm Redvers Tapp as a director on 31 July 2013 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,200
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(6 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
26 November 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
3 July 2013Appointment of Malcolm Tapp as a director (3 pages)
3 July 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,200
(4 pages)
3 July 2013Registered office address changed from 19 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB United Kingdom on 3 July 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,200
(4 pages)
3 July 2013Registered office address changed from 19 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 19 Glen Ord Crescent Kilmarnock Ayrshire KA3 1NB United Kingdom on 3 July 2013 (2 pages)
3 July 2013Appointment of Malcolm Tapp as a director (3 pages)
3 July 2013Appointment of Sandra Morrison as a secretary (3 pages)
3 July 2013Appointment of Sandra Morrison as a secretary (3 pages)
28 May 2013Company name changed g k heating (scotland) LTD\certificate issued on 28/05/13
  • CONNOT ‐
(3 pages)
28 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-18
(1 page)
28 May 2013Company name changed g k heating (scotland) LTD\certificate issued on 28/05/13
  • CONNOT ‐
(3 pages)
28 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-18
(1 page)
25 October 2012Appointment of Mr Gordon Neil as a director (3 pages)
25 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
(4 pages)
25 October 2012Appointment of Kevin Boreland as a director (3 pages)
25 October 2012Appointment of Mr Gordon Neil as a director (3 pages)
25 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
(4 pages)
25 October 2012Appointment of Kevin Boreland as a director (3 pages)
12 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
5 October 2012Incorporation (22 pages)
5 October 2012Incorporation (22 pages)