Company NameRealise Mosscliff Energy Limited
Company StatusDissolved
Company NumberSC442999
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Maslen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Andrew Thomson McLintock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr David James Lyon Wyllie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewww.mosscliff.co.uk

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Mosscliff Environmental LTD
50.00%
Ordinary
50 at £1Realise Energy Solutions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,002
Cash£1,293,041
Current Liabilities£2,441,575

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2017Termination of appointment of Mark Jennison as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Mark Jennison as a director on 27 October 2017 (2 pages)
6 March 2017Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2017 (2 pages)
9 February 2017Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2017 (2 pages)
25 January 2017Notice of winding up order (1 page)
25 January 2017Notice of winding up order (1 page)
25 January 2017Court order notice of winding up (1 page)
25 January 2017Court order notice of winding up (1 page)
21 November 2016Appointment of a provisional liquidator (1 page)
21 November 2016Appointment of a provisional liquidator (1 page)
3 August 2016Termination of appointment of Andrew Thomson Mclintock as a director on 26 June 2016 (1 page)
3 August 2016Termination of appointment of Andrew Thomson Mclintock as a director on 26 June 2016 (1 page)
3 August 2016Termination of appointment of David James Lyon Wyllie as a director on 4 July 2016 (1 page)
3 August 2016Termination of appointment of David James Lyon Wyllie as a director on 4 July 2016 (1 page)
24 June 2016Termination of appointment of John Maslen as a director on 15 June 2016 (2 pages)
24 June 2016Termination of appointment of John Maslen as a director on 15 June 2016 (2 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 February 2013Incorporation (24 pages)
18 February 2013Incorporation (24 pages)