Company NameLittle Elrick Renewable Energy Ltd
Company StatusDissolved
Company NumberSC509949
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Andrew Thomson McLintock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Comiston Road
Edinburgh
EH10 5QN
Scotland
Director NameMr David James Lyon Wyllie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Comiston Road
Edinburgh
EH10 5QN
Scotland
Director NameMr Iain Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Comiston Road
Edinburgh
EH10 5QN
Scotland
Director NameMr John Maslen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Comiston Road
Edinburgh
EH10 5QN
Scotland
Director NameMr Mark John Lyon Wyllie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 2016)
RoleAccountant
Country of ResidenceMalta
Correspondence Address6c Canaan Lane
Edinburgh
EH10 4SY
Scotland
Director NameMrs Romana Wyllie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCzech
StatusResigned
Appointed20 January 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2017)
RoleCommunications Manager
Country of ResidenceMalta
Correspondence Address6c Canaan Lane
Edinburgh
EH10 4SY
Scotland

Contact

Websitewww.realiseenergy.co.uk

Location

Registered AddressC/O Burness Paull Llp 6th Floor, Union Plaza
1 Union Wynd
Aberdeen
Aberdeenshire
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

4 July 2016Delivered on: 5 July 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 9 April 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Particulars: Liitle elrick, maud, peterhead, aberdeenshire. ABN124912.
Outstanding
17 March 2016Delivered on: 2 April 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 2 April 2016
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

26 September 2017Statement of administrator's deemed proposal (1 page)
16 August 2017Appointment of an administrator (4 pages)
16 August 2017Statement of administrator's proposal (59 pages)
9 August 2017Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to C/O Burness Paull Llp 6th Floor, Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ on 9 August 2017 (2 pages)
1 August 2017Satisfaction of charge SC5099490002 in full (1 page)
1 August 2017Satisfaction of charge SC5099490004 in full (1 page)
1 August 2017Satisfaction of charge SC5099490001 in full (1 page)
1 August 2017Satisfaction of charge SC5099490003 in full (1 page)
22 June 2017Termination of appointment of Romana Wyllie as a director on 22 June 2017 (1 page)
16 November 2016Termination of appointment of Mark John Lyon Wyllie as a director on 10 November 2016 (1 page)
16 November 2016Termination of appointment of Iain Anthony Mark Jennison as a director on 10 November 2016 (1 page)
4 August 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
5 July 2016Registration of charge SC5099490004, created on 4 July 2016 (25 pages)
25 June 2016Termination of appointment of John Maslen as a director on 17 June 2016 (2 pages)
13 May 2016Memorandum and Articles of Association (20 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2016Registration of charge SC5099490003, created on 4 April 2016 (14 pages)
2 April 2016Registration of charge SC5099490002, created on 17 March 2016 (22 pages)
2 April 2016Registration of charge SC5099490001, created on 21 March 2016 (29 pages)
26 February 2016Termination of appointment of David James Lyon Wyllie as a director on 13 January 2016 (2 pages)
11 February 2016Appointment of Romana Wyllie as a director on 20 January 2016 (3 pages)
11 February 2016Termination of appointment of Andrew Thomson Mclintock as a director on 13 January 2016 (2 pages)
11 February 2016Appointment of Mark John Lyon Wyllie as a director on 20 January 2016 (3 pages)
5 February 2016Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6C Canaan Lane Edinburgh EH10 4SY on 5 February 2016 (1 page)
18 January 2016Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN Scotland to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page)
21 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)