Company NameIntegra Energy (UK) Ltd.
DirectorGeorge Louis Kolasinski
Company StatusLiquidation
Company NumberSC448003
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 35230Trade of gas through mains

Directors

Director NameMr George Louis Kolasinski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollick Farm
Uplawmoor
Glasgow
G78 4DE
Scotland
Director NameMr Mark Finlayson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 September 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1st Floor 24 Blythswood Square
Glasgow
G2 4BG
Scotland

Location

Registered AddressC/O Kenneth Wilson Pattullo Begbies Traynor
2 Bothwell Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1George Louis Kolasinski
100.00%
Ordinary

Financials

Year2014
Net Worth£16,775
Cash£73,811
Current Liabilities£55,983

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return18 April 2018 (6 years ago)
Next Return Due2 May 2019 (overdue)

Charges

20 March 2018Delivered on: 20 March 2018
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument.
Outstanding

Filing History

15 December 2023Administrator's progress report (12 pages)
8 June 2023Administrator's progress report (13 pages)
3 May 2023Notice of extension of period of Administration (4 pages)
24 January 2023Registered office address changed from C/O Kenneth Wilson Pattullo Begbies Traynor (Centr West Nile Street Glasgow G1 2PP Scotland to C/O Kenneth Wilson Pattullo Begbies Traynor 2 Bothwell Street Glasgow G1 2PP on 24 January 2023 (2 pages)
15 December 2022Administrator's progress report (10 pages)
4 May 2022Notice of extension of period of Administration (4 pages)
4 May 2022Administrator's progress report (10 pages)
13 April 2022Administrator's progress report (10 pages)
22 April 2021Notice of extension of period of Administration (4 pages)
15 March 2021Administrator's progress report (10 pages)
23 December 2020Administrator's progress report (9 pages)
21 September 2020Registered office address changed from Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland to C/O Kenneth Wilson Pattullo Begbies Traynor (Centr West Nile Street Glasgow G1 2PP on 21 September 2020 (1 page)
9 June 2020Notice of extension of period of Administration (3 pages)
7 August 2019Notice of Administrator's proposal (34 pages)
10 July 2019Appointment of an administrator (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
27 December 2018Company admin first deliverance (2 pages)
1 October 2018Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 1 October 2018 (1 page)
1 October 2018Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF on 1 October 2018 (1 page)
5 June 2018Amended total exemption full accounts made up to 31 May 2017 (7 pages)
30 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 March 2018Registration of charge SC4480030001, created on 20 March 2018 (16 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 October 2017Termination of appointment of Mark Finlayson as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Mark Finlayson as a director on 29 September 2017 (1 page)
30 June 2017Director's details changed for Mr George Louis Kolasinski on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr George Louis Kolasinski on 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 December 2016Appointment of Mr Mark Finlayson as a director on 1 September 2016 (2 pages)
13 December 2016Appointment of Mr Mark Finlayson as a director on 1 September 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Registered office address changed from 3 Dava Street Glasgow G51 2JA to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 3 Dava Street Glasgow G51 2JA to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 8 February 2016 (1 page)
29 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 3 Dava Street Glasgow G51 2JA Scotland to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 3 Dava Street Glasgow G51 2JA Scotland to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 29 April 2015 (1 page)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
16 May 2013Appointment of George Kolasinski as a director (3 pages)
16 May 2013Appointment of George Kolasinski as a director (3 pages)
22 April 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
22 April 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
18 April 2013Incorporation (21 pages)
18 April 2013Incorporation (21 pages)