Company NameEnergetics Design & Build UK Ltd
Company StatusDissolved
Company NumberSC501196
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameMM&S (5867) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Duncan Sutherland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 29 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed23 March 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusClosed
Appointed23 March 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed23 March 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
16 April 2015Appointment of Iain Duncan Sutherland as a director on 1 April 2015 (3 pages)
16 April 2015Appointment of Iain Duncan Sutherland as a director on 1 April 2015 (3 pages)
16 April 2015Appointment of Iain Duncan Sutherland as a director on 1 April 2015 (3 pages)
10 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
10 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
10 April 2015Company name changed mm&s (5867) LIMITED\certificate issued on 10/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 April 2015Company name changed mm&s (5867) LIMITED\certificate issued on 10/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2015Termination of appointment of Christine Truesdale as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Christine Truesdale as a director on 24 March 2015 (1 page)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)