Company NameGreen Energy Midlothian Cic
Company StatusDissolved
Company NumberSC437213
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Connolly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStark Main Old Tweed Mill
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
Secretary NameStark Main & Co Ltd (Corporation)
StatusClosed
Appointed20 November 2012(same day as company formation)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
Director NameDerek Bruce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressStark Main & Co Ltd Old Tweed Mill
Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
Director NameMs Rhona Raasch
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressStark Main & Co Ltd Old Tweed Mill
Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
Director NameMr George Donaldson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStark Main & Co Ltd Old Tweed Mill
Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland

Location

Registered AddressStark Main & Co Ltd Old Tweed Mill
Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

45 at £1George Maxwell
50.00%
Ordinary
45 at £1Rhona Maxwell
50.00%
Ordinary

Accounts

Next Accounts Due20 August 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2014Termination of appointment of George Donaldson as a director on 20 August 2014 (2 pages)
13 February 2014Termination of appointment of Rhona Raasch as a director on 7 January 2014 (2 pages)
13 February 2014Termination of appointment of Rhona Raasch as a director on 7 January 2014 (2 pages)
22 January 2014Appointment of Mr Robert Connolly as a director on 6 January 2014 (3 pages)
22 January 2014Appointment of Mr Robert Connolly as a director on 6 January 2014 (3 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 90
(4 pages)
20 November 2013Termination of appointment of Derek Bruce as a director on 22 October 2013 (2 pages)
20 November 2012Incorporation of a Community Interest Company (52 pages)