Edinburgh
EH3 8BL
Scotland
Director Name | Mr Stephen William McMahon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2017) |
Role | Vp Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Registered Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Orenda Energy Solutions Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,012 |
Cash | £19,579 |
Current Liabilities | £17,680 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2020 | Application to strike the company off the register (3 pages) |
16 April 2019 | Cessation of David Stuart Clapp as a person with significant control on 16 April 2019 (1 page) |
16 April 2019 | Notification of Mehmet Celalettin Ekinalan as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Notification of Mustafa Yavuz as a person with significant control on 16 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Stephen William Mcmahon as a director on 4 January 2017 (1 page) |
24 March 2017 | Termination of appointment of Stephen William Mcmahon as a director on 4 January 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Director's details changed for Mr Stephen William Mcmahon on 2 November 2016 (3 pages) |
14 November 2016 | Registered 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 2016 | Director's details changed for Gerry Lalonde on 2 November 2016 (3 pages) |
14 November 2016 | Registered 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 2016 | Director's details changed for Mr Stephen William Mcmahon on 2 November 2016 (3 pages) |
14 November 2016 | Director's details changed for Gerry Lalonde on 2 November 2016 (3 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 March 2014 | Appointment of Stephen William Mcmahon as a director (2 pages) |
21 March 2014 | Appointment of Stephen William Mcmahon as a director (2 pages) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|