Company NameAstrea Power Limited
Company StatusDissolved
Company NumberSC503830
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Leroy Cronin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Greig Chisholm
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Neal Peter Juster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland

Location

Registered Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 January 2022Termination of appointment of Neal Peter Juster as a director on 28 January 2022 (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (1 page)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 August 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
21 March 2018Notification of G U Holdings Limited as a person with significant control on 30 June 2016 (1 page)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 October 2017Termination of appointment of Greig Chisholm as a director on 31 March 2016 (2 pages)
4 October 2017Termination of appointment of Greig Chisholm as a director on 31 March 2016 (2 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 June 2016Director's details changed for Mr Neil Juster on 10 May 2016 (4 pages)
15 June 2016Director's details changed for Mr Neil Juster on 10 May 2016 (4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20
(5 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)