Company NameGreen Energy Surveyors Limited
Company StatusDissolved
Company NumberSC451504
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Andrew Coogan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Broad Street
Suite 3-6
Glasgow
G40 2QW
Scotland
Secretary NameMr Roderick Alexander Macleod
StatusClosed
Appointed29 August 2014(1 year, 2 months after company formation)
Appointment Duration7 months (closed 27 March 2015)
RoleCompany Director
Correspondence Address5 Arran Drive
Glenmavis
Airdrie
Lanarkshire
ML6 0PT
Scotland
Director NameMr Darryn Anthony Kavanagh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Broad Street
Suite 3-6
Glasgow
G40 2QW
Scotland
Secretary NameMr Darryn Anthony Kavanagh
StatusResigned
Appointed22 October 2013(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressSuite 2-9 60 Brook Street
Brookstreet Studios
Glasgow
G40 2AB
Scotland

Location

Registered AddressSuite 2-9 60 Brook Street
Brookstreet Studios
Glasgow
G40 2AB
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1David Coogan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
29 August 2014Termination of appointment of Darryn Anthony Kavanagh as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Roderick Alexander Macleod as a secretary on 29 August 2014 (2 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from 47 Broad Street Suite 3-6 Glasgow G40 2QW Scotland on 24 March 2014 (1 page)
22 October 2013Appointment of Mr Darryn Anthony Kavanagh as a secretary on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Darryn Anthony Kavanagh as a director on 22 October 2013 (1 page)
19 August 2013Registered office address changed from 10 Comrie Street Glasgow G32 9TU Scotland on 19 August 2013 (1 page)
16 August 2013Appointment of Mr David Andrew Coogan as a director on 1 August 2013 (2 pages)
16 August 2013Appointment of Mr David Andrew Coogan as a director on 1 August 2013 (2 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)