Company NameCape Energy (Woodlands) Limited
Company StatusDissolved
Company NumberSC449431
CategoryPrivate Limited Company
Incorporation Date7 May 2013(11 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sean Aidan Hayes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKyverne 45 Killiney Avenue
Killiney
Co. Dublin
Ireland
Director NameEugene Martin Horgan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed26 September 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 C/O Loganpm Ltd
Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Secretary NameEugene Horgan
NationalityBritish
StatusClosed
Appointed26 September 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address6 C/O Loganpm Ltd
Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Director NameLuke Gerard Mooney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address73 Laraghcon
Lucan Village
Co. Dublin
Ireland
Secretary NameLuke Gerard Mooney
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address73 Laraghcon
Lucan Village
Co. Dublin
Ireland

Location

Registered Address6 C/O Loganpm Ltd
Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Eugene Horgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£247,623
Cash£10,757

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2017Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 6 C/O Loganpm Ltd Eglinton Crescent Edinburgh EH12 5DH on 14 July 2017 (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (4 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (4 pages)
8 October 2013Termination of appointment of Luke Gerard Mooney as a secretary on 26 September 2013 (2 pages)
8 October 2013Appointment of Eugene Horgan as a secretary on 26 September 2013 (3 pages)
8 October 2013Appointment of Eugene Horgan as a director on 26 September 2013 (3 pages)
8 October 2013Termination of appointment of Luke Gerard Mooney as a director on 26 September 2013 (2 pages)
7 May 2013Incorporation (45 pages)