Company NameCopeland Energy Ltd
Company StatusDissolved
Company NumberSC501002
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Iain Provan Copeland
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(4 days after company formation)
Appointment Duration2 years, 10 months (closed 30 January 2018)
RoleElectrician
Country of ResidenceScotland
Correspondence Address9 Blackthorn Avenue, Lenzie
Kirkintilloch
Glasgow
G66 4BZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Ian Provan Copeland
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Voluntary strike-off action has been suspended (1 page)
18 August 2017Voluntary strike-off action has been suspended (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
(3 pages)
21 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(3 pages)
23 March 2015Appointment of Mr Iain Provan Copeland as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Iain Provan Copeland as a director on 23 March 2015 (2 pages)
22 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2015 (1 page)
22 March 2015Termination of appointment of Cosec Limited as a director on 19 March 2015 (1 page)
22 March 2015Termination of appointment of Cosec Limited as a secretary on 19 March 2015 (1 page)
22 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2015 (1 page)
22 March 2015Termination of appointment of Cosec Limited as a director on 19 March 2015 (1 page)
22 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2015 (1 page)
22 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2015 (1 page)
22 March 2015Termination of appointment of Cosec Limited as a secretary on 19 March 2015 (1 page)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
(29 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
(29 pages)