Edinburgh
EH10 5QN
Scotland
Director Name | Mr David James Lyon Wyllie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Comiston Road Edinburgh EH10 5QN Scotland |
Director Name | Mr Iain Anthony Mark Jennison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Comiston Road Edinburgh EH10 5QN Scotland |
Director Name | Mr John Maslen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Comiston Road Edinburgh EH10 5QN Scotland |
Director Name | Mr Mark John Lyon Wyllie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 2016) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | 6c Canaan Lane Edinburgh EH10 4SY Scotland |
Director Name | Mrs Romana Wyllie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 20 January 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2017) |
Role | Communications Manager |
Country of Residence | Malta |
Correspondence Address | 6c Canaan Lane Edinburgh EH10 4SY Scotland |
Website | www.realiseenergy.co.uk |
---|
Registered Address | C/O Burness Paull Llp 6th Floor, Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
4 April 2016 | Delivered 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 2016 | Delivered on: 2 April 2016 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 2 April 2016 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Outstanding |
26 September 2017 | Statement of administrator's deemed proposal (1 page) |
---|---|
16 August 2017 | Appointment of an administrator (4 pages) |
16 August 2017 | Statement of administrator's proposal (59 pages) |
9 August 2017 | Registered 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 2017 | Satisfaction of charge SC5099490002 in full (1 page) |
1 August 2017 | Satisfaction of charge SC5099490004 in full (1 page) |
1 August 2017 | Satisfaction of charge SC5099490001 in full (1 page) |
1 August 2017 | Satisfaction of charge SC5099490003 in full (1 page) |
22 June 2017 | Termination of appointment of Romana Wyllie as a director on 22 June 2017 (1 page) |
16 November 2016 | Termination of appointment of Mark John Lyon Wyllie as a director on 10 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Iain Anthony Mark Jennison as a director on 10 November 2016 (1 page) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
5 July 2016 | Registration of charge SC5099490004, created on 4 July 2016 (25 pages) |
25 June 2016 | Termination of appointment of John Maslen as a director on 17 June 2016 (2 pages) |
13 May 2016 | Memorandum and Articles of Association (20 pages) |
13 May 2016 | Resolutions
|
9 April 2016 | Registration of charge SC5099490003, created on 4 April 2016 (14 pages) |
2 April 2016 | Registration of charge SC5099490002, created on 17 March 2016 (22 pages) |
2 April 2016 | Registration of charge SC5099490001, created on 21 March 2016 (29 pages) |
26 February 2016 | Termination of appointment of David James Lyon Wyllie as a director on 13 January 2016 (2 pages) |
11 February 2016 | Appointment of Romana Wyllie as a director on 20 January 2016 (3 pages) |
11 February 2016 | Termination of appointment of Andrew Thomson Mclintock as a director on 13 January 2016 (2 pages) |
11 February 2016 | Appointment of Mark John Lyon Wyllie as a director on 20 January 2016 (3 pages) |
5 February 2016 | Registered 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 2016 | Registered 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 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|