Company NameUK Green Investment Shelfco. 1 Limited
Company StatusDissolved
Company NumberSC460878
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NamesMM&S (5788) Limited and UK Gib 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Forbes McVicar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameEuan Forbes McVicar
NationalityBritish
StatusClosed
Appointed25 November 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleCompany Director
Correspondence AddressAtria One Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameJeremy Philip Szoke Burke
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressAtria One Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

2 at £1Uk Green Investment Bank PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
6 July 2015Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 (2 pages)
9 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-26
(1 page)
9 December 2014Company name changed uk gib 1 LIMITED\certificate issued on 09/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
9 December 2014Company name changed uk gib 1 LIMITED\certificate issued on 09/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
28 January 2014Appointment of Euan Forbes Mcvicar as a director (3 pages)
28 January 2014Appointment of Euan Forbes Mcvicar as a secretary (3 pages)
28 January 2014Appointment of Euan Forbes Mcvicar as a director (3 pages)
28 January 2014Appointment of Euan Forbes Mcvicar as a secretary (3 pages)
16 January 2014Appointment of Jeremy Philip Szoke Burke as a director (3 pages)
16 January 2014Appointment of Jeremy Philip Szoke Burke as a director (3 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 December 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
26 November 2013Termination of appointment of Vindex Services Limited as a director (1 page)
26 November 2013Company name changed mm&s (5788) LIMITED\certificate issued on 26/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 November 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 26 November 2013 (1 page)
26 November 2013Register inspection address has been changed (1 page)
26 November 2013Termination of appointment of Vindex Limited as a director (1 page)
26 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
26 November 2013Termination of appointment of Vindex Limited as a director (1 page)
26 November 2013Termination of appointment of Vindex Services Limited as a director (1 page)
26 November 2013Register(s) moved to registered inspection location (1 page)
26 November 2013Register(s) moved to registered inspection location (1 page)
26 November 2013Company name changed mm&s (5788) LIMITED\certificate issued on 26/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 November 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 26 November 2013 (1 page)
26 November 2013Register inspection address has been changed (1 page)
22 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
22 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(44 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(44 pages)