Company NameOCAD Lighting Limited
Company StatusDissolved
Company NumberSC500711
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameShoregreen Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Euan Ralph Lawrence Donaldson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland
Director NameMr Munish Sharma
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland
Director NameMr Jordan Nathan Ferguson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland

Contact

Websitewww.efficientenergyworldwide.com

Location

Registered Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Appointment of Mr Jordan Nathan Ferguson as a director on 17 December 2015 (2 pages)
1 March 2016Appointment of Mr Jordan Nathan Ferguson as a director on 17 December 2015 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
24 November 2015Company name changed shoregreen LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
24 November 2015Company name changed shoregreen LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)