Company NameOrenda Energy Solutions Ltd
Company StatusDissolved
Company NumberSC472198
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerry Lalonde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen William McMahon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2017)
RoleVp Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Orenda Energy Solutions Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,012
Cash£19,579
Current Liabilities£17,680

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
3 January 2020Application to strike the company off the register (3 pages)
16 April 2019Cessation of David Stuart Clapp as a person with significant control on 16 April 2019 (1 page)
16 April 2019Notification of Mehmet Celalettin Ekinalan as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Notification of Mustafa Yavuz as a person with significant control on 16 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Termination of appointment of Stephen William Mcmahon as a director on 4 January 2017 (1 page)
24 March 2017Termination of appointment of Stephen William Mcmahon as a director on 4 January 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Director's details changed for Mr Stephen William Mcmahon on 2 November 2016 (3 pages)
14 November 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Excel House 30 Semple Street Edinburgh EH3 8BL on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Gerry Lalonde on 2 November 2016 (3 pages)
14 November 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Excel House 30 Semple Street Edinburgh EH3 8BL on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Stephen William Mcmahon on 2 November 2016 (3 pages)
14 November 2016Director's details changed for Gerry Lalonde on 2 November 2016 (3 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
21 March 2014Appointment of Stephen William Mcmahon as a director (2 pages)
21 March 2014Appointment of Stephen William Mcmahon as a director (2 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)