Company NameOBD Renewables Community Interest Company
Company StatusDissolved
Company NumberSC439371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 2012(11 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDavid Richard Elliott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Union Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland
Director NameMr Paul Kevin Johnston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleLocal Government Councillor
Country of ResidenceScotland
Correspondence Address1 Gordon Place
Tarves
Ellon
Aberdeenshire
AB41 7NW
Scotland
Director NameMr Andrew Gammie Simmers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address2 Union Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland
Director NameMr William Aird Buist
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Union Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland
Director NameMr William Jeffrey Goodhall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Union Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland
Director NameDr Andrew Jaffrey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address2 Union Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland
Director NameDavid Richard Storer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleGeologist
Country of ResidenceUnited KIngdom
Correspondence Address2 Union Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0NN
Scotland

Location

Registered AddressThe Stables, Aird House Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
ConstituencyGordon
WardMid Formartine

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 24 December 2014 no member list (6 pages)
12 February 2015Annual return made up to 24 December 2014 no member list (6 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 May 2014Register(s) moved to registered inspection location (1 page)
1 May 2014Termination of appointment of David Storer as a director (1 page)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Director's details changed for Mr William Aird Buist on 20 March 2014 (2 pages)
1 May 2014Termination of appointment of Andrew Jaffrey as a director (1 page)
1 May 2014Annual return made up to 24 December 2013 no member list (9 pages)
1 May 2014Director's details changed for Andrew Gammie Simmers on 20 March 2014 (2 pages)
1 May 2014Termination of appointment of Andrew Jaffrey as a director (1 page)
1 May 2014Termination of appointment of David Storer as a director (1 page)
1 May 2014Termination of appointment of William Goodhall as a director (1 page)
1 May 2014Termination of appointment of David Storer as a director (1 page)
1 May 2014Director's details changed for Andrew Gammie Simmers on 20 March 2014 (2 pages)
1 May 2014Termination of appointment of Andrew Jaffrey as a director (1 page)
1 May 2014Director's details changed for Mr Paul Kevin Johnston on 20 March 2014 (2 pages)
1 May 2014Termination of appointment of William Goodhall as a director (1 page)
1 May 2014Termination of appointment of David Storer as a director (1 page)
1 May 2014Director's details changed for Mr William Aird Buist on 20 March 2014 (2 pages)
1 May 2014Annual return made up to 24 December 2013 no member list (9 pages)
1 May 2014Termination of appointment of Andrew Jaffrey as a director (1 page)
1 May 2014Register(s) moved to registered inspection location (1 page)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Termination of appointment of William Goodhall as a director (1 page)
1 May 2014Termination of appointment of William Goodhall as a director (1 page)
1 May 2014Director's details changed for Mr Paul Kevin Johnston on 20 March 2014 (2 pages)
24 December 2012Incorporation of a Community Interest Company (48 pages)
24 December 2012Incorporation of a Community Interest Company (48 pages)