Company NameFirefly Energi Orkney Ltd
Company StatusDissolved
Company NumberSC473999
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date14 March 2024 (1 month, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameTeresa Walsh
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Moorhouse Barn, Woods Brow
Balderstone, Blackburn
Lancashire
BB2 7LG
Director NameMr Peter Glass
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(6 years, 11 months after company formation)
Appointment Duration3 years (closed 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMrs Teresa Walsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(6 years, 11 months after company formation)
Appointment Duration3 years (closed 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameColin Kirkness
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBuilder
Country of ResidenceIsle Of Orkney
Correspondence AddressMorvin Maitland Place
Finstown
Isle Of Orkney
KW17 2EG
Scotland
Director NameMr Norman John Walsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Moorhouse Barn, Woods Brow
Balderstone, Blackburn
Lancashire
BB2 7LG

Contact

Websitefireflyenergi.co.uk
Email address[email protected]
Telephone01856 870944
Telephone regionOrkney

Location

Registered AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Firefly Energi LTD
80.00%
Ordinary A
20 at £1Colin Kirkness
20.00%
Ordinary A

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 February 2018Delivered on: 28 February 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

8 March 2021Appointment of Mrs Teresa Walsh as a director on 5 March 2021 (2 pages)
8 March 2021Appointment of Mr Peter Glass as a director on 5 March 2021 (2 pages)
3 March 2021Satisfaction of charge SC4739990001 in full (1 page)
16 November 2020Termination of appointment of Norman John Walsh as a director on 6 October 2020 (1 page)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 31 Broad Street Kirkwall Orkney KW15 1DH to 4 Kiln Corner Kirkwall KW15 1QX on 13 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 February 2018Registration of charge SC4739990001, created on 21 February 2018 (22 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 January 2017Unaudited abridged accounts made up to 31 March 2016 (10 pages)
30 January 2017Unaudited abridged accounts made up to 31 March 2016 (10 pages)
27 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 August 2015Termination of appointment of Colin Kirkness as a director on 12 August 2015 (1 page)
13 August 2015Termination of appointment of Colin Kirkness as a director on 12 August 2015 (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
21 November 2014Registered office address changed from Morvin Maitland Place Finstown Isle of Orkney KW17 2EG Scotland to 31 Broad Street Kirkwall Orkney KW15 1DH on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Morvin Maitland Place Finstown Isle of Orkney KW17 2EG Scotland to 31 Broad Street Kirkwall Orkney KW15 1DH on 21 November 2014 (1 page)
1 April 2014Incorporation (24 pages)
1 April 2014Incorporation (24 pages)