Glasgow
G2 5QY
Scotland
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Patrick Joseph Flynn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Dunturk Road Castlewellan Co Down BT31 9PF Northern Ireland |
Registered Address | 231 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Intelligent Land Investments (Renewable Energy) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 March 2017 | Delivered on: 29 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The tenant's interest in the lease granted by commore renewables limited in favour of ili (neilston) limited dated 23 february 2017 which subjects are more particularly described in the instrument attached. Outstanding |
---|---|
17 March 2017 | Delivered on: 28 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 28 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2022 | Application to strike the company off the register (1 page) |
15 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
7 November 2021 | Notification of Geraldine Flynn as a person with significant control on 26 October 2021 (2 pages) |
7 November 2021 | Termination of appointment of Patrick Joseph Flynn as a director on 26 October 2021 (1 page) |
30 October 2021 | Appointment of Mrs Geraldine Flynn as a director on 26 October 2021 (2 pages) |
30 October 2021 | Cessation of Patrick Joseph Flynn as a person with significant control on 26 October 2021 (1 page) |
13 August 2021 | Confirmation statement made on 22 April 2020 with no updates (1 page) |
13 August 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
13 August 2021 | Confirmation statement made on 22 April 2021 with no updates (1 page) |
13 August 2021 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 August 2021 | Administrative restoration application (3 pages) |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 January 2019 | Registered office address changed from , the Shires Bothwell Road, Hamilton, ML3 0AS, Scotland to 231 st. Vincent Street Glasgow G2 5QY on 11 January 2019 (1 page) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from , 133 Cadzow Street, Hamilton, South Lanarkshire, ML3 6JG to 231 st. Vincent Street Glasgow G2 5QY on 9 April 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
25 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 May 2017 | Registered office address changed from , the Shires 33 Bothwell Road, Hamilton, ML3 0AS to 231 st. Vincent Street Glasgow G2 5QY on 6 May 2017 (2 pages) |
6 May 2017 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 6 May 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017 (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
10 April 2017 | Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017 (3 pages) |
29 March 2017 | Registration of charge SC4481950003, created on 27 March 2017 (18 pages) |
28 March 2017 | Registration of charge SC4481950002, created on 17 March 2017 (45 pages) |
28 March 2017 | Registration of charge SC4481950001, created on 17 March 2017 (50 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|