Company NameEnergy Efficient Heating Solutions Ltd.
Company StatusDissolved
Company NumberSC447609
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesData-Virtualisation Limited and BEM Renewables Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Eliot McClelland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(1 year after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address34 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland
Secretary NameMr Brian Eliot McClelland
StatusClosed
Appointed08 May 2014(1 year after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address34 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland
Director NameSusan McClelland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address34 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland
Secretary NameSusan McClelland
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address34 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland

Location

Registered Address34 Ross Avenue
Dalgety Bay
Fife
KY11 9YN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Susan Mcclelland
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Company name changed data-virtualisation LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed data-virtualisation LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
12 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
8 May 2014Appointment of Mr Brian Eliot Mcclelland as a secretary (2 pages)
8 May 2014Appointment of Mr Brian Eliot Mcclelland as a director (2 pages)
8 May 2014Termination of appointment of Susan Mcclelland as a director (1 page)
8 May 2014Termination of appointment of Susan Mcclelland as a secretary (1 page)
8 May 2014Appointment of Mr Brian Eliot Mcclelland as a director (2 pages)
8 May 2014Termination of appointment of Susan Mcclelland as a director (1 page)
8 May 2014Termination of appointment of Susan Mcclelland as a secretary (1 page)
8 May 2014Appointment of Mr Brian Eliot Mcclelland as a secretary (2 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(4 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(4 pages)
15 April 2013Incorporation (37 pages)
15 April 2013Incorporation (37 pages)