Company NameUK Home Renewables Ltd
Company StatusDissolved
Company NumberSC469071
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Krisstopher Carroll
Date of BirthJune 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed04 February 2014(same day as company formation)
RolePv Intaller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 9 Betram Street
Burnbank
Hamilton
ML3 0QS
Scotland
Director NameMr John Rennie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 9 Betram Street
Burnbank
Hamilton
ML3 0QS
Scotland
Director NameMr Ryan Heeps
Date of BirthMay 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2014(same day as company formation)
RolePv Installer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 9 Betram Street
Burnbank
Hamilton
ML3 0QS
Scotland

Contact

Websitewww.ukhomerenewablesltd.net/
Telephone01698 317312
Telephone regionMotherwell

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Notice of final meeting of creditors (3 pages)
8 August 2017Notice of final meeting of creditors (3 pages)
15 March 2016Notice of winding up order (1 page)
15 March 2016Registered 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 2016Court order notice of winding up (1 page)
15 March 2016Registered 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 2016Notice of winding up order (1 page)
15 March 2016Court order notice of winding up (1 page)
22 December 2015Appointment of a provisional liquidator (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015Appointment of a provisional liquidator (1 page)
5 October 2015Court order insolvency:order of court recall of provisional liquidator:ip no.PR001764 (1 page)
5 October 2015Court order insolvency:order of court recall of provisional liquidator:ip no.PR001764 (1 page)
30 September 2015Order of court recall of provisional liquidator (1 page)
30 September 2015Order of court recall of provisional liquidator (1 page)
24 September 2015Appointment of a provisional liquidator (2 pages)
24 September 2015Appointment of a provisional liquidator (2 pages)
9 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Registered 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 2015Registered 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 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(4 pages)
9 April 2015Registered 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 2014Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages)
8 September 2014Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages)
30 August 2014Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages)
30 August 2014Termination of appointment of Ryan Heeps as a director on 24 July 2014 (2 pages)
14 April 2014Registered office address changed from 7 Greenway Lane Blantyre Glasgow G72 9SY Scotland on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Greenway Lane Blantyre Glasgow G72 9SY Scotland on 14 April 2014 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 3
(22 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 3
(22 pages)