Company NameTax Energy Limited
Company StatusDissolved
Company NumberSC435514
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew McCafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10, Castlecroft Business Centre 4 Tom Johnst
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Paul Henry Arkell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St. Margarets Park
Whitehills
Forfar
Angus
DD8 3EA
Scotland
Director NameMrs Linda Duncan Forbes
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address161 Hamilton Street
Barnhill
Dundee
DD5 2RE
Scotland

Contact

Websitewww.taxenergy.net/
Email address[email protected]
Telephone01382 739867
Telephone regionDundee

Location

Registered AddressSuite 10, Castlecroft Business Centre 4 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

100 at £1Andrew Mccafferty
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,195
Cash£3,662
Current Liabilities£40,515

Accounts

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

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(2 pages)
16 December 2014Termination of appointment of Linda Duncan Forbes as a director on 30 September 2014 (1 page)
16 December 2014Termination of appointment of Paul Henry Arkell as a director on 30 September 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Termination of appointment of Andrew Mccafferty as a director on 15 July 2014 (1 page)
6 March 2014Registered office address changed from C/O Goldwells 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O Goldwells 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 March 2014 (1 page)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
5 April 2013Appointment of Paul Henry Arkell as a director (3 pages)
5 April 2013Appointment of Linda Duncan Forbes as a director (3 pages)
5 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)