Burnbank
Hamilton
ML3 0QS
Scotland
Director Name | Mr John Rennie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 February 2014(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 9 Betram Street Burnbank Hamilton ML3 0QS Scotland |
Director Name | Mr Ryan Heeps |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Pv Installer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 9 Betram Street Burnbank Hamilton ML3 0QS Scotland |
Website | www.ukhomerenewablesltd.net/ |
---|---|
Telephone | 01698 317312 |
Telephone region | Motherwell |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Notice of final meeting of creditors (3 pages) |
8 August 2017 | Notice of final meeting of creditors (3 pages) |
15 March 2016 | Notice of winding up order (1 page) |
15 March 2016 | Registered office address changed from 165 Main Street Wishaw Lanarkshire ML2 7AU to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 15 March 2016 (2 pages) |
15 March 2016 | Court order notice of winding up (1 page) |
15 March 2016 | Registered office address changed from 165 Main Street Wishaw Lanarkshire ML2 7AU to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 15 March 2016 (2 pages) |
15 March 2016 | Notice of winding up order (1 page) |
15 March 2016 | Court order notice of winding up (1 page) |
22 December 2015 | Appointment of a provisional liquidator (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Appointment of a provisional liquidator (1 page) |
5 October 2015 | Court order insolvency:order of court recall of provisional liquidator:ip no.PR001764 (1 page) |
5 October 2015 | Court order insolvency:order of court recall of provisional liquidator:ip no.PR001764 (1 page) |
30 September 2015 | Order of court recall of provisional liquidator (1 page) |
30 September 2015 | Order of court recall of provisional liquidator (1 page) |
24 September 2015 | Appointment of a provisional liquidator (2 pages) |
24 September 2015 | Appointment of a provisional liquidator (2 pages) |
9 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Unit 6, 9 Betram Street Hamilton Bertram Street Hamilton Lanarkshire ML3 0QS Scotland to 165 Main Street Wishaw Lanarkshire ML2 7AU on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Unit 6, 9 Betram Street Hamilton Bertram Street Hamilton Lanarkshire ML3 0QS Scotland to 165 Main Street Wishaw Lanarkshire ML2 7AU on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Unit 6, 9 Betram Street Hamilton Bertram Street Hamilton Lanarkshire ML3 0QS Scotland to 165 Main Street Wishaw Lanarkshire ML2 7AU on 9 April 2015 (1 page) |
8 September 2014 | Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages) |
14 April 2014 | Registered office address changed from 7 Greenway Lane Blantyre Glasgow G72 9SY Scotland on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 7 Greenway Lane Blantyre Glasgow G72 9SY Scotland on 14 April 2014 (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|