Company NameEnergy Saving Surveyors Ltd
Company StatusDissolved
Company NumberSC434186
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Asif Chaudhry
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameMr Abid Rasul
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameMr Joseph Stuart Scott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address423 Paisley Road West
Glasgow
G51 1PZ
Scotland

Location

Registered Address423 Paisley Road West
Glasgow
G51 1PZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Abid Rasul
75.00%
Ordinary
1 at £1Asif Chaudhry
25.00%
Ordinary

Financials

Year2014
Net Worth-£29,945
Cash£1,284
Current Liabilities£20,002

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
1 November 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
14 May 2013Termination of appointment of Joseph Stuart Scott as a director on 6 May 2013 (1 page)
14 May 2013Termination of appointment of Joseph Stuart Scott as a director on 6 May 2013 (1 page)
25 April 2013Registered office address changed from 14 Albert Road Glasgow G42 8DN United Kingdom on 25 April 2013 (2 pages)
22 November 2012Director's details changed for Mr Asif Chaudhry on 21 November 2012 (3 pages)
23 October 2012Director's details changed for Mr Joseph Stuart on 5 October 2012 (3 pages)
23 October 2012Director's details changed for Mr Joseph Stuart on 5 October 2012 (3 pages)
5 October 2012Incorporation (22 pages)