Company NameDalriada Energy Limited
Company StatusDissolved
Company NumberSC466540
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne Ogilvie Armour
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Robert Malcolm Armour
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Robert Armour
70.00%
Ordinary
5 at £1Iona Armour
5.00%
Ordinary
5 at £1Katherine Armour
5.00%
Ordinary
20 at £1Anne Armour
20.00%
Ordinary

Financials

Year2014
Net Worth£125,554
Cash£135,035
Current Liabilities£71,093

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 October 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Final account prior to dissolution in MVL (final account attached) (13 pages)
22 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-15
(1 page)
22 June 2018Registered office address changed from Minard House Machrihanish Campbeltown Argyll PA28 6PZ to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 22 June 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)